|
|
18 Mar 2026
|
18 Mar 2026
Appointment of a voluntary liquidator
|
|
|
13 Mar 2026
|
13 Mar 2026
Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to Suite 4, Second Floor, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 13 March 2026
|
|
|
12 Mar 2026
|
12 Mar 2026
Statement of affairs
|
|
|
12 Mar 2026
|
12 Mar 2026
Resolutions
|
|
|
03 Dec 2025
|
03 Dec 2025
Change of details for Director Jama Ann Filip as a person with significant control on 1 August 2025
|
|
|
03 Dec 2025
|
03 Dec 2025
Change of details for Director Romeo Christian Filip as a person with significant control on 1 August 2025
|
|
|
02 Dec 2025
|
02 Dec 2025
Director's details changed for Romeo Filip on 1 August 2025
|
|
|
02 Dec 2025
|
02 Dec 2025
Director's details changed for Jama Filip on 1 August 2025
|
|
|
28 Oct 2025
|
28 Oct 2025
Confirmation statement made on 27 October 2025 with no updates
|
|
|
28 Oct 2025
|
28 Oct 2025
Registered office address changed from Unit 17 Parkside Centre Potters Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5SJ to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 28 October 2025
|
|
|
04 Nov 2024
|
04 Nov 2024
Confirmation statement made on 27 October 2024 with no updates
|
|
|
30 Oct 2023
|
30 Oct 2023
Confirmation statement made on 27 October 2023 with no updates
|
|
|
04 Nov 2022
|
04 Nov 2022
Confirmation statement made on 27 October 2022 with no updates
|
|
|
06 Sep 2022
|
06 Sep 2022
Change of details for Director Romeo Christian Filip as a person with significant control on 21 September 2017
|
|
|
09 Nov 2021
|
09 Nov 2021
Confirmation statement made on 27 October 2021 with no updates
|
|
|
30 Oct 2020
|
30 Oct 2020
Confirmation statement made on 27 October 2020 with no updates
|
|
|
31 Oct 2019
|
31 Oct 2019
Confirmation statement made on 27 October 2019 with no updates
|