|
|
23 Jan 2024
|
23 Jan 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Nov 2023
|
07 Nov 2023
First Gazette notice for voluntary strike-off
|
|
|
26 Oct 2023
|
26 Oct 2023
Application to strike the company off the register
|
|
|
11 Jan 2023
|
11 Jan 2023
Confirmation statement made on 9 January 2023 with no updates
|
|
|
18 Jan 2022
|
18 Jan 2022
Compulsory strike-off action has been discontinued
|
|
|
17 Jan 2022
|
17 Jan 2022
Confirmation statement made on 9 January 2022 with no updates
|
|
|
17 Jan 2022
|
17 Jan 2022
Change of details for Cert Property Group Limited as a person with significant control on 7 May 2021
|
|
|
17 Jan 2022
|
17 Jan 2022
Director's details changed for Mr Howard Barry Philip Lord on 7 May 2021
|
|
|
11 Jan 2022
|
11 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
07 May 2021
|
07 May 2021
Registered office address changed from The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England to Hilton House 26 - 28 Hilton Street Manchester M1 2EH on 7 May 2021
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 9 January 2021 with no updates
|
|
|
10 Jan 2020
|
10 Jan 2020
Confirmation statement made on 9 January 2020 with updates
|
|
|
10 Jan 2020
|
10 Jan 2020
Notification of Cert Property Group Limited as a person with significant control on 11 January 2019
|
|
|
10 Jan 2020
|
10 Jan 2020
Cessation of Howard Lord as a person with significant control on 11 January 2019
|
|
|
03 Dec 2019
|
03 Dec 2019
Previous accounting period shortened from 30 January 2019 to 29 January 2019
|
|
|
25 Sep 2019
|
25 Sep 2019
Previous accounting period shortened from 31 January 2019 to 30 January 2019
|
|
|
04 Mar 2019
|
04 Mar 2019
Confirmation statement made on 9 January 2019 with no updates
|
|
|
17 Jul 2018
|
17 Jul 2018
Director's details changed for Mr Howard Barry Philip Lord on 17 July 2018
|
|
|
17 Jul 2018
|
17 Jul 2018
Change of details for Howard Lord as a person with significant control on 17 July 2018
|