|
|
25 Feb 2025
|
25 Feb 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Dec 2024
|
10 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
24 Oct 2024
|
24 Oct 2024
Registered office address changed from Suite 4 1 King Street Manchester M2 6AW England to Suite 3, First Floor Victoria Court Bexton Road Knutsford Cheshire WA16 0PF on 24 October 2024
|
|
|
21 Nov 2023
|
21 Nov 2023
Confirmation statement made on 16 November 2023 with no updates
|
|
|
03 Jan 2023
|
03 Jan 2023
Confirmation statement made on 16 November 2022 with no updates
|
|
|
26 Nov 2021
|
26 Nov 2021
Confirmation statement made on 16 November 2021 with no updates
|
|
|
26 Nov 2021
|
26 Nov 2021
Termination of appointment of Mark James Cooper as a director on 26 October 2021
|
|
|
16 Nov 2020
|
16 Nov 2020
Confirmation statement made on 16 November 2020 with updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Termination of appointment of Nicholas Richard Swinford Bostock as a director on 23 April 2020
|
|
|
30 Apr 2020
|
30 Apr 2020
Notification of Hollins Homes (Wingates) Limited as a person with significant control on 23 April 2020
|
|
|
30 Apr 2020
|
30 Apr 2020
Cessation of Stephen Lionel Goodman as a person with significant control on 23 April 2020
|
|
|
30 Apr 2020
|
30 Apr 2020
Cessation of Nicholas Richard Swinford Bostock as a person with significant control on 23 April 2020
|
|
|
30 Apr 2020
|
30 Apr 2020
Satisfaction of charge 104838600001 in full
|
|
|
19 Nov 2019
|
19 Nov 2019
Confirmation statement made on 16 November 2019 with no updates
|
|
|
26 Nov 2018
|
26 Nov 2018
Confirmation statement made on 16 November 2018 with updates
|
|
|
20 Nov 2017
|
20 Nov 2017
Confirmation statement made on 16 November 2017 with no updates
|
|
|
28 Sep 2017
|
28 Sep 2017
Previous accounting period shortened from 30 November 2017 to 30 April 2017
|
|
|
08 Jan 2017
|
08 Jan 2017
Resolutions
|
|
|
04 Jan 2017
|
04 Jan 2017
Change of share class name or designation
|