|
|
13 May 2025
|
13 May 2025
Resolutions
|
|
|
07 May 2025
|
07 May 2025
Registered office address changed from 33 Princess Street Manchester Lancs M2 4EW to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 7 May 2025
|
|
|
07 May 2025
|
07 May 2025
Statement of affairs
|
|
|
07 May 2025
|
07 May 2025
Appointment of a voluntary liquidator
|
|
|
11 Feb 2025
|
11 Feb 2025
Notice of ceasing to act as receiver or manager
|
|
|
11 Feb 2025
|
11 Feb 2025
Notice of ceasing to act as receiver or manager
|
|
|
26 Jul 2024
|
26 Jul 2024
Appointment of receiver or manager
|
|
|
26 Jul 2024
|
26 Jul 2024
Appointment of receiver or manager
|
|
|
19 Jul 2024
|
19 Jul 2024
Confirmation statement made on 12 July 2024 with updates
|
|
|
30 May 2024
|
30 May 2024
Termination of appointment of Robert Matthew Collier as a director on 30 November 2023
|
|
|
30 May 2024
|
30 May 2024
Notification of John Paul Wood as a person with significant control on 30 November 2023
|
|
|
30 May 2024
|
30 May 2024
Cessation of Robert Matthew Collier as a person with significant control on 30 November 2023
|
|
|
19 Jul 2023
|
19 Jul 2023
Confirmation statement made on 12 July 2023 with updates
|
|
|
13 Jul 2022
|
13 Jul 2022
Confirmation statement made on 12 July 2022 with no updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Registration of charge 077965100004, created on 2 March 2022
|
|
|
07 Mar 2022
|
07 Mar 2022
Registration of charge 077965100005, created on 2 March 2022
|
|
|
12 Jul 2021
|
12 Jul 2021
Confirmation statement made on 12 July 2021 with updates
|
|
|
09 Jun 2021
|
09 Jun 2021
Statement of capital on 9 June 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Solvency Statement dated 28/05/21
|
|
|
09 Jun 2021
|
09 Jun 2021
Resolutions
|
|
|
07 Jan 2021
|
07 Jan 2021
Confirmation statement made on 17 December 2020 with no updates
|