|
|
11 Mar 2026
|
11 Mar 2026
Certificate of change of name
|
|
|
11 Mar 2026
|
11 Mar 2026
Change of name notice
|
|
|
22 Sep 2025
|
22 Sep 2025
Registered office address changed from Waulk Mill 51 Bengal Street Manchester Greater Manchester M4 6LN England to Langley House Park Road London N2 8EY on 22 September 2025
|
|
|
22 Sep 2025
|
22 Sep 2025
Appointment of a voluntary liquidator
|
|
|
22 Sep 2025
|
22 Sep 2025
Statement of affairs
|
|
|
22 Sep 2025
|
22 Sep 2025
Resolutions
|
|
|
26 Aug 2025
|
26 Aug 2025
Satisfaction of charge 080864870002 in full
|
|
|
18 Jun 2025
|
18 Jun 2025
Compulsory strike-off action has been discontinued
|
|
|
17 Jun 2025
|
17 Jun 2025
First Gazette notice for compulsory strike-off
|
|
|
13 Jun 2025
|
13 Jun 2025
Confirmation statement made on 1 April 2025 with updates
|
|
|
13 Jun 2025
|
13 Jun 2025
Registered office address changed from 1st Floor Swan Buildings 20 Swan Street Manchester M4 5JW England to Waulk Mill 51 Bengal Street Manchester Greater Manchester M4 6LN on 13 June 2025
|
|
|
13 Jun 2025
|
13 Jun 2025
Director's details changed for Mr Christopher James Buckley on 31 March 2025
|
|
|
13 Jun 2025
|
13 Jun 2025
Director's details changed for Mrs Helen Buckley on 31 March 2025
|
|
|
13 Jun 2025
|
13 Jun 2025
Change of details for Mr Christopher James Buckley as a person with significant control on 31 March 2025
|
|
|
04 Apr 2024
|
04 Apr 2024
Confirmation statement made on 1 April 2024 with updates
|
|
|
03 Apr 2024
|
03 Apr 2024
Registered office address changed from 4th Floor, Virginia House 5-7 Great Ancoats Street Manchester M4 5AD England to 1st Floor Swan Buildings 20 Swan Street Manchester M4 5JW on 3 April 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Director's details changed for Mrs Helen Buckley on 3 April 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Change of details for Mr Christopher James Buckley as a person with significant control on 3 April 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Director's details changed for Mr Christopher James Buckley on 3 April 2024
|
|
|
16 Aug 2023
|
16 Aug 2023
Satisfaction of charge 080864870001 in full
|
|
|
16 Aug 2023
|
16 Aug 2023
Registration of charge 080864870002, created on 10 August 2023
|
|
|
26 Apr 2023
|
26 Apr 2023
Confirmation statement made on 1 April 2023 with updates
|
|
|
06 Apr 2023
|
06 Apr 2023
Registration of charge 080864870001, created on 31 March 2023
|