|
|
22 Sep 2025
|
22 Sep 2025
Liquidators' statement of receipts and payments to 22 July 2025
|
|
|
16 Jun 2025
|
16 Jun 2025
Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Spinningfields Manchester M3 3HF on 16 June 2025
|
|
|
30 Sep 2024
|
30 Sep 2024
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
01 Aug 2024
|
01 Aug 2024
Resolutions
|
|
|
31 Jul 2024
|
31 Jul 2024
Registered office address changed from Unit R Guide Bridge Trading Estate South Street Ashton Under Lyne Greater Manchester OL7 0HU England to 2nd Floor 9 Portland Street Manchester M1 3BE on 31 July 2024
|
|
|
31 Jul 2024
|
31 Jul 2024
Appointment of a voluntary liquidator
|
|
|
31 Jul 2024
|
31 Jul 2024
Statement of affairs
|
|
|
12 Jun 2024
|
12 Jun 2024
Change of details for Mr Ian Trevor Cardy as a person with significant control on 11 June 2024
|
|
|
11 Jun 2024
|
11 Jun 2024
Director's details changed for Mr Ian Trevor Cardy on 11 June 2024
|
|
|
11 Jun 2024
|
11 Jun 2024
Change of details for Mr Stephen Paul Foster as a person with significant control on 11 June 2024
|
|
|
11 Jun 2024
|
11 Jun 2024
Change of details for Mr Ian Trevor Cardy as a person with significant control on 11 June 2024
|
|
|
17 Nov 2023
|
17 Nov 2023
Confirmation statement made on 17 November 2023 with no updates
|
|
|
07 Nov 2023
|
07 Nov 2023
Director's details changed for Mr Stephen Paul Foster on 7 November 2023
|
|
|
07 Nov 2023
|
07 Nov 2023
Change of details for Mr Stephen Paul Foster as a person with significant control on 7 November 2023
|
|
|
18 Nov 2022
|
18 Nov 2022
Confirmation statement made on 17 November 2022 with no updates
|
|
|
03 Nov 2022
|
03 Nov 2022
Change of details for Mr Stephen Paul Foster as a person with significant control on 22 November 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Confirmation statement made on 17 November 2021 with no updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Director's details changed for Mr Stephen Paul Foster on 23 November 2021
|
|
|
17 Dec 2020
|
17 Dec 2020
Confirmation statement made on 17 November 2020 with no updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Registered office address changed from Farrell & Choudhary Charter House 33 Greek Street Stockport Cheshire SK3 8AX to Unit R Guide Bridge Trading Estate South Street Ashton Under Lyne Greater Manchester OL7 0HU on 17 December 2020
|
|
|
18 Nov 2019
|
18 Nov 2019
Confirmation statement made on 17 November 2019 with no updates
|