|
|
23 Jan 2026
|
23 Jan 2026
Confirmation statement made on 23 January 2026 with no updates
|
|
|
31 Jan 2025
|
31 Jan 2025
Confirmation statement made on 31 January 2025 with no updates
|
|
|
20 May 2024
|
20 May 2024
Registered office address changed from C/O Lucas Reis Limited Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR United Kingdom to Apartment 3557 34 Woodfield Road Altrincham WA14 4RR on 20 May 2024
|
|
|
29 Apr 2024
|
29 Apr 2024
Confirmation statement made on 24 February 2024 with no updates
|
|
|
18 Nov 2023
|
18 Nov 2023
Compulsory strike-off action has been discontinued
|
|
|
19 Sep 2023
|
19 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
13 Apr 2023
|
13 Apr 2023
Confirmation statement made on 24 February 2023 with no updates
|
|
|
15 Mar 2022
|
15 Mar 2022
Director's details changed for Mr Philip Maurice Edgar Crawford on 15 March 2022
|
|
|
15 Mar 2022
|
15 Mar 2022
Registered office address changed from C/O Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR United Kingdom to C/O Lucas Reis Limited Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR on 15 March 2022
|
|
|
15 Mar 2022
|
15 Mar 2022
Registered office address changed from C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS England to C/O Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR on 15 March 2022
|
|
|
15 Mar 2022
|
15 Mar 2022
Director's details changed for Mr Philip Maurice Edgar Crawford on 1 March 2022
|
|
|
15 Mar 2022
|
15 Mar 2022
Confirmation statement made on 24 February 2022 with no updates
|
|
|
11 Sep 2021
|
11 Sep 2021
Compulsory strike-off action has been discontinued
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 24 February 2021 with no updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Registered office address changed from 1st Floor 440 Wilmslow Road Withington Manchester Greater Manchester M20 3BW to C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 26 October 2020
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 24 February 2020 with no updates
|
|
|
11 May 2020
|
11 May 2020
Director's details changed for Mr Philip Maurice Edgar Crawford on 24 January 2020
|