|
|
03 Jan 2023
|
03 Jan 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Sep 2022
|
27 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
20 Jul 2022
|
20 Jul 2022
Compulsory strike-off action has been discontinued
|
|
|
28 Jun 2022
|
28 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
10 May 2022
|
10 May 2022
Satisfaction of charge 096775330003 in full
|
|
|
03 Mar 2022
|
03 Mar 2022
Satisfaction of charge 096775330001 in full
|
|
|
12 Jul 2021
|
12 Jul 2021
Confirmation statement made on 8 July 2021 with updates
|
|
|
08 Jul 2020
|
08 Jul 2020
Confirmation statement made on 8 July 2020 with updates
|
|
|
08 Jul 2020
|
08 Jul 2020
Change of details for Myon Ltd as a person with significant control on 22 July 2019
|
|
|
18 Jul 2019
|
18 Jul 2019
Confirmation statement made on 8 July 2019 with updates
|
|
|
26 Mar 2019
|
26 Mar 2019
Registration of charge 096775330002, created on 22 March 2019
|
|
|
26 Mar 2019
|
26 Mar 2019
Registration of charge 096775330003, created on 21 March 2019
|
|
|
26 Mar 2019
|
26 Mar 2019
Registration of charge 096775330004, created on 21 March 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Registration of charge 096775330001, created on 21 March 2019
|
|
|
06 Sep 2018
|
06 Sep 2018
Registered office address changed from 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 6 September 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 8 July 2018 with updates
|
|
|
03 Jan 2018
|
03 Jan 2018
Withdrawal of a person with significant control statement on 3 January 2018
|
|
|
02 Aug 2017
|
02 Aug 2017
Notification of Myon Ltd as a person with significant control on 24 March 2017
|
|
|
02 Aug 2017
|
02 Aug 2017
Notification of Ainsdale Properties Ltd as a person with significant control on 25 March 2017
|
|
|
02 Aug 2017
|
02 Aug 2017
Confirmation statement made on 8 July 2017 with updates
|