|
|
08 Apr 2026
|
08 Apr 2026
Director's details changed for Mr John Gawlyk on 8 April 2026
|
|
|
20 Mar 2026
|
20 Mar 2026
Appointment of Mr John Gawlyk as a director on 18 March 2026
|
|
|
18 Mar 2026
|
18 Mar 2026
Notification of a person with significant control statement
|
|
|
17 Mar 2026
|
17 Mar 2026
Registered office address changed from , 2 Villiers Court 2 Villiers Court, North Circle Whitefield, Manchester, Greater Manchester, M45 7AX, United Kingdom to Flat 2, Villiers Court North Circle Whitefield Manchester Greater Manchester M45 7AX on 17 March 2026
|
|
|
16 Mar 2026
|
16 Mar 2026
Cessation of Philip Maurice Edgar Crawford as a person with significant control on 16 March 2026
|
|
|
16 Mar 2026
|
16 Mar 2026
Registered office address changed from , Flat 3557 34 Woodfield Road, Altrincham, Cheshire, WA14 4RR to Flat 2, Villiers Court North Circle Whitefield Manchester Greater Manchester M45 7AX on 16 March 2026
|
|
|
16 Mar 2026
|
16 Mar 2026
Appointment of James Leslie Whitton as a director on 9 March 2026
|
|
|
15 Mar 2026
|
15 Mar 2026
Termination of appointment of Philip Maurice Edgar Crawford as a director on 10 March 2026
|
|
|
10 Jan 2026
|
10 Jan 2026
Compulsory strike-off action has been discontinued
|
|
|
08 Jan 2026
|
08 Jan 2026
Termination of appointment of Ilan Joshua Crawford as a director on 8 January 2026
|
|
|
08 Jan 2026
|
08 Jan 2026
Appointment of Mr Philip Maurice Edgar Crawford as a director on 8 January 2026
|
|
|
08 Jan 2026
|
08 Jan 2026
Registered office address changed from , PO Box 4385, 07687576 - Companies House Default Address, Cardiff, CF14 8LH to Flat 3557 34 Woodfield Road Altrincham Cheshire WA14 4RR on 8 January 2026
|
|
|
15 Dec 2025
|
15 Dec 2025
Appointment of Mr Ilan Joshua Crawford as a director on 14 December 2025
|
|
|
15 Dec 2025
|
15 Dec 2025
Notification of Philip Maurice Edgar Crawford as a person with significant control on 14 December 2025
|
|
|
25 Nov 2025
|
25 Nov 2025
First Gazette notice for compulsory strike-off
|
|
|
13 Oct 2025
|
13 Oct 2025
Registered office address changed to PO Box 4385, 07687576 - Companies House Default Address, Cardiff, CF14 8LH on 13 October 2025
|
|
|
13 Oct 2025
|
13 Oct 2025
Information not on the register “a notification of the appointment of a director was removed on 13/10/2025 as it is no longer considered to form part of the register.”
|
|
|
13 Oct 2025
|
13 Oct 2025
Information not on the register “a notification of the appointment of a psc was removed on 13/10/2025 as it is no longer considered to form part of the register.”
|
|
|
27 Jul 2025
|
27 Jul 2025
Registered office address changed from , Apartment 3557 34 Woodfield Road, Altrincham, WA14 4RR, England to Accommodation Centre Wilmslow Road Manchester M20 3BW on 27 July 2025
|
|
|
27 Jul 2025
|
27 Jul 2025
Termination of appointment of Philip Maurice Edgar Crawford as a director on 27 July 2025
|
|
|
27 Jul 2025
|
27 Jul 2025
Cessation of Philip Maurice Edgar Crawford as a person with significant control on 27 July 2025
|
|
|
15 Jul 2025
|
15 Jul 2025
Confirmation statement made on 29 June 2025 with no updates
|
|
|
17 Aug 2024
|
17 Aug 2024
Compulsory strike-off action has been discontinued
|