|
|
10 Feb 2026
|
10 Feb 2026
Registered office address changed from Frp Advisory Trading Limited 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB to 2nd Floor Abbey House 32 Booth Street Manchester M2 4AB on 10 February 2026
|
|
|
09 Feb 2026
|
09 Feb 2026
Progress report in a winding up by the court
|
|
|
29 Oct 2025
|
29 Oct 2025
Information not on the register a notification of a person with significant control was removed on 29/10/2025 as it is no longer considered to form part of the register.
|
|
|
29 Oct 2025
|
29 Oct 2025
Information not on the register a notification of the appointment of a director was removed on 29/10/2025 as it is no longer considered to form part of the register.
|
|
|
10 Dec 2024
|
10 Dec 2024
Appointment of a liquidator
|
|
|
09 Dec 2024
|
09 Dec 2024
Registered office address changed from , 18 King William Street, London, EC4N 7BP, England to Frp Advisory Trading Limited 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB on 9 December 2024
|
|
|
10 Sep 2024
|
10 Sep 2024
Order of court to wind up
|
|
|
15 Aug 2024
|
15 Aug 2024
Confirmation statement made on 15 August 2024 with updates
|
|
|
15 Aug 2024
|
15 Aug 2024
Termination of appointment of Steven Salvarinov as a director on 15 August 2024
|
|
|
15 Aug 2024
|
15 Aug 2024
Termination of appointment of Colin David Hutchison as a director on 15 August 2024
|
|
|
15 Aug 2024
|
15 Aug 2024
Cessation of Streamlined Communications Holdings Limited as a person with significant control on 15 August 2024
|
|
|
15 Aug 2024
|
15 Aug 2024
Registered office address changed from , 8 st. James's Square, St.James's, London, SW1Y 4JU to Frp Advisory Trading Limited 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB on 15 August 2024
|
|
|
15 May 2024
|
15 May 2024
Compulsory strike-off action has been discontinued
|
|
|
14 May 2024
|
14 May 2024
First Gazette notice for compulsory strike-off
|
|
|
13 May 2024
|
13 May 2024
Confirmation statement made on 22 February 2024 with no updates
|
|
|
26 Mar 2024
|
26 Mar 2024
Registered office address changed from , PO Box 4385, 09456069 - Companies House Default Address, Cardiff, CF14 8LH to Frp Advisory Trading Limited 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB on 26 March 2024
|
|
|
29 Feb 2024
|
29 Feb 2024
Registered office address changed to PO Box 4385, 09456069 - Companies House Default Address, Cardiff, CF14 8LH on 29 February 2024
|
|
|
29 Nov 2023
|
29 Nov 2023
Compulsory strike-off action has been discontinued
|
|
|
28 Nov 2023
|
28 Nov 2023
First Gazette notice for compulsory strike-off
|
|
|
10 Mar 2023
|
10 Mar 2023
Confirmation statement made on 22 February 2023 with no updates
|
|
|
01 Nov 2022
|
01 Nov 2022
Registration of charge 094560690003, created on 31 October 2022
|
|
|
05 Oct 2022
|
05 Oct 2022
Amended accounts made up to 31 December 2021
|
|
|
12 Jul 2022
|
12 Jul 2022
Resolutions
|