|
|
16 May 2025
|
16 May 2025
Compulsory strike-off action has been suspended
|
|
|
01 Apr 2025
|
01 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
12 Mar 2024
|
12 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
23 Oct 2023
|
23 Oct 2023
Confirmation statement made on 1 July 2023 with no updates
|
|
|
21 Oct 2023
|
21 Oct 2023
Compulsory strike-off action has been discontinued
|
|
|
28 Sep 2023
|
28 Sep 2023
Compulsory strike-off action has been suspended
|
|
|
19 Sep 2023
|
19 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
01 Sep 2022
|
01 Sep 2022
Director's details changed for Mr Robert Scott Cooper on 22 August 2022
|
|
|
01 Sep 2022
|
01 Sep 2022
Registered office address changed from The Lakehouse Lakeside Cheadle Royal Business Park Cheadle Greater Manchester SK8 3AX England to Floor 1, Southgate 2 319 Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 1 September 2022
|
|
|
04 Jul 2022
|
04 Jul 2022
Confirmation statement made on 1 July 2022 with updates
|
|
|
30 Jul 2021
|
30 Jul 2021
Confirmation statement made on 1 July 2021 with updates
|
|
|
12 Aug 2020
|
12 Aug 2020
Confirmation statement made on 1 July 2020 with updates
|
|
|
11 Aug 2020
|
11 Aug 2020
Director's details changed for Mr Robert Scott Cooper on 30 September 2019
|
|
|
25 Nov 2019
|
25 Nov 2019
Registered office address changed from B26 Congleton Road Congleton Road Nether Alderley Macclesfield Cheshire SK10 4UN United Kingdom to The Lakehouse Lakeside Cheadle Royal Business Park Cheadle Greater Manchester SK8 3AX on 25 November 2019
|
|
|
17 Sep 2019
|
17 Sep 2019
Change of details for Mr Robert Scott Cooper as a person with significant control on 31 August 2019
|
|
|
14 Sep 2019
|
14 Sep 2019
Director's details changed for Mr Robert Scott Cooper on 31 August 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Change of details for Mr Robert Scott Cooper as a person with significant control on 30 June 2019
|
|
|
13 Jul 2019
|
13 Jul 2019
Director's details changed for Mr Robert Scott Cooper on 30 June 2019
|
|
|
13 Jul 2019
|
13 Jul 2019
Confirmation statement made on 1 July 2019 with updates
|
|
|
12 Jul 2019
|
12 Jul 2019
Director's details changed for Mr Robert Scott Cooper on 31 May 2019
|
|
|
06 Jun 2019
|
06 Jun 2019
Registered office address changed from 2 George Street Alderley Edge Cheshire SK9 7EJ England to B26 Congleton Road Congleton Road Nether Alderley Macclesfield Cheshire SK10 4UN on 6 June 2019
|