|
20 May 2023
|
20 May 2023
Liquidators' statement of receipts and payments to 9 March 2023
|
|
29 Apr 2022
|
29 Apr 2022
Liquidators' statement of receipts and payments to 9 March 2022
|
|
18 May 2021
|
18 May 2021
Liquidators' statement of receipts and payments to 9 March 2021
|
|
16 Apr 2021
|
16 Apr 2021
Registered office address changed from 50 Trinity Way Salford Manchester M3 7FX to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on 16 April 2021
|
|
19 Mar 2020
|
19 Mar 2020
Registered office address changed from Univesal Square Suite 1a 4 Universal Square Manchester M12 6JH England to 50 Trinity Way Salford Manchester M3 7FX on 19 March 2020
|
|
18 Mar 2020
|
18 Mar 2020
Declaration of solvency
|
|
18 Mar 2020
|
18 Mar 2020
Appointment of a voluntary liquidator
|
|
18 Mar 2020
|
18 Mar 2020
Resolutions
|
|
17 Feb 2020
|
17 Feb 2020
Confirmation statement made on 12 January 2020 with no updates
|
|
09 Oct 2019
|
09 Oct 2019
Registered office address changed from Suite 18, 1st Floor, 2 Universal Square Devonshire Street North Manchester M12 6JH England to Univesal Square Suite 1a 4 Universal Square Manchester M12 6JH on 9 October 2019
|
|
30 Apr 2019
|
30 Apr 2019
Termination of appointment of Andrea Joan Mercer as a director on 30 April 2019
|
|
14 Jan 2019
|
14 Jan 2019
Confirmation statement made on 12 January 2019 with no updates
|
|
24 May 2018
|
24 May 2018
Appointment of Mrs Andrea Joan Mercer as a director on 17 May 2018
|
|
26 Jan 2018
|
26 Jan 2018
Confirmation statement made on 12 January 2018 with no updates
|
|
21 Apr 2017
|
21 Apr 2017
Registered office address changed from Suite 6a, 2nd Floor 1 Universal Square Devonshire Street North Manchester M12 6JH England to Suite 18, 1st Floor, 2 Universal Square Devonshire Street North Manchester M12 6JH on 21 April 2017
|
|
17 Mar 2017
|
17 Mar 2017
Confirmation statement made on 12 January 2017 with updates
|
|
01 Apr 2016
|
01 Apr 2016
Director's details changed for Mr Antonius Georgian Stanislav on 8 March 2016
|
|
01 Apr 2016
|
01 Apr 2016
Registered office address changed from Millennium Business Centre 3 Humber Trading Estate Humber Road London NW2 6DW to Suite 6a, 2nd Floor 1 Universal Square Devonshire Street North Manchester M12 6JH on 1 April 2016
|
|
20 Jan 2016
|
20 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
|
|
19 Oct 2015
|
19 Oct 2015
Director's details changed for Mr Antonius Georgian Stanislav on 15 October 2015
|
|
19 Oct 2015
|
19 Oct 2015
Registered office address changed from 152 Edgware Way Edgware HA8 8JY England to Millennium Business Centre 3 Humber Trading Estate Humber Road London NW2 6DW on 19 October 2015
|