|
|
11 Feb 2025
|
11 Feb 2025
Compulsory strike-off action has been suspended
|
|
|
07 Jan 2025
|
07 Jan 2025
First Gazette notice for compulsory strike-off
|
|
|
29 Feb 2024
|
29 Feb 2024
Registered office address changed from 148 Palmerston Street Manchester M12 6AR England to Unit 4 Great Ancoats Street Manchester M4 6DH on 29 February 2024
|
|
|
01 Dec 2023
|
01 Dec 2023
Compulsory strike-off action has been discontinued
|
|
|
30 Nov 2023
|
30 Nov 2023
Confirmation statement made on 19 October 2023 with no updates
|
|
|
28 Nov 2023
|
28 Nov 2023
First Gazette notice for compulsory strike-off
|
|
|
11 Jan 2023
|
11 Jan 2023
Compulsory strike-off action has been discontinued
|
|
|
10 Jan 2023
|
10 Jan 2023
Confirmation statement made on 19 October 2022 with no updates
|
|
|
10 Jan 2023
|
10 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
30 Mar 2022
|
30 Mar 2022
Registered office address changed from Islington Wharf 145 Great Ancoats Street Manchester M4 6DH England to 148 Palmerston Street Manchester M12 6AR on 30 March 2022
|
|
|
26 Oct 2021
|
26 Oct 2021
Confirmation statement made on 19 October 2021 with no updates
|
|
|
09 Nov 2020
|
09 Nov 2020
Notification of Adam Mitula as a person with significant control on 1 November 2020
|
|
|
04 Nov 2020
|
04 Nov 2020
Confirmation statement made on 19 October 2020 with no updates
|
|
|
13 Oct 2020
|
13 Oct 2020
Satisfaction of charge 098330260002 in full
|
|
|
13 Oct 2020
|
13 Oct 2020
Satisfaction of charge 098330260001 in full
|
|
|
14 Sep 2020
|
14 Sep 2020
Amended micro company accounts made up to 31 December 2018
|
|
|
16 May 2020
|
16 May 2020
Cessation of Adam Mitula as a person with significant control on 12 May 2020
|
|
|
16 May 2020
|
16 May 2020
Termination of appointment of Adam Mitula as a director on 12 May 2020
|
|
|
07 Nov 2019
|
07 Nov 2019
Confirmation statement made on 19 October 2019 with no updates
|