|
|
15 Apr 2025
|
15 Apr 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jan 2025
|
28 Jan 2025
First Gazette notice for voluntary strike-off
|
|
|
22 Jan 2025
|
22 Jan 2025
Director's details changed for Mrs Catherine Anne Stone on 22 January 2025
|
|
|
20 Jan 2025
|
20 Jan 2025
Application to strike the company off the register
|
|
|
20 Jan 2025
|
20 Jan 2025
Confirmation statement made on 18 January 2025 with updates
|
|
|
17 Oct 2024
|
17 Oct 2024
Statement of capital on 17 October 2024
|
|
|
17 Oct 2024
|
17 Oct 2024
Statement by Directors
|
|
|
17 Oct 2024
|
17 Oct 2024
Solvency Statement dated 16/09/24
|
|
|
17 Oct 2024
|
17 Oct 2024
Resolutions
|
|
|
08 Oct 2024
|
08 Oct 2024
Notification of M20 Offices 5 Ltd as a person with significant control on 13 August 2024
|
|
|
08 Oct 2024
|
08 Oct 2024
Cessation of Matthew Thomas Stone as a person with significant control on 13 August 2024
|
|
|
05 Oct 2024
|
05 Oct 2024
Change of share class name or designation
|
|
|
12 Sep 2024
|
12 Sep 2024
Previous accounting period shortened from 31 March 2025 to 31 August 2024
|
|
|
17 Jul 2024
|
17 Jul 2024
Statement of capital following an allotment of shares on 3 July 2024
|
|
|
28 Feb 2024
|
28 Feb 2024
Registered office address changed from 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP United Kingdom to 93 Lapwing Lane Manchester M20 6UR on 28 February 2024
|
|
|
29 Jan 2024
|
29 Jan 2024
Confirmation statement made on 18 January 2024 with no updates
|
|
|
07 Sep 2023
|
07 Sep 2023
Satisfaction of charge 071221890003 in full
|
|
|
18 Jan 2023
|
18 Jan 2023
Confirmation statement made on 18 January 2023 with no updates
|
|
|
08 Apr 2022
|
08 Apr 2022
Change of details for Mr Matthew Thomas Stone as a person with significant control on 6 April 2016
|
|
|
19 Jan 2022
|
19 Jan 2022
Confirmation statement made on 18 January 2022 with no updates
|
|
|
14 Dec 2021
|
14 Dec 2021
Director's details changed for Mrs Catherine Anne Stone on 1 December 2021
|