|
|
16 May 2025
|
16 May 2025
Compulsory strike-off action has been suspended
|
|
|
01 Apr 2025
|
01 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
29 Apr 2024
|
29 Apr 2024
Confirmation statement made on 4 April 2024 with no updates
|
|
|
26 Apr 2023
|
26 Apr 2023
Confirmation statement made on 4 April 2023 with no updates
|
|
|
11 Apr 2023
|
11 Apr 2023
Registered office address changed from 45 Warren Close Denton Manchester M34 2DT United Kingdom to 41 Hopkinson Avenue Denton Manchester M34 3NY on 11 April 2023
|
|
|
10 May 2022
|
10 May 2022
Registered office address changed from 3 Glenville Way Denton Manchester M34 6BS United Kingdom to 45 Warren Close Denton Manchester M34 2DT on 10 May 2022
|
|
|
19 Apr 2022
|
19 Apr 2022
Confirmation statement made on 4 April 2022 with no updates
|
|
|
07 Sep 2021
|
07 Sep 2021
Registered office address changed from 3 3 Glenville Way Denton Manchester M34 6BS United Kingdom to 3 Glenville Way Denton Manchester M34 6BS on 7 September 2021
|
|
|
12 May 2021
|
12 May 2021
Registered office address changed from 30 Boundary Green Denton M34 3BY United Kingdom to 3 3 Glenville Way Denton Manchester M34 6BS on 12 May 2021
|
|
|
29 Apr 2021
|
29 Apr 2021
Termination of appointment of Receivables Management Limited as a secretary on 29 April 2021
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 4 April 2021 with no updates
|
|
|
10 Apr 2020
|
10 Apr 2020
Confirmation statement made on 4 April 2020 with no updates
|
|
|
01 May 2019
|
01 May 2019
Change of details for Mr Paul Robert Berry as a person with significant control on 1 May 2019
|
|
|
01 May 2019
|
01 May 2019
Director's details changed for Mr Paul Robert Berry on 1 May 2019
|
|
|
16 Apr 2019
|
16 Apr 2019
Confirmation statement made on 4 April 2019 with no updates
|
|
|
15 Apr 2018
|
15 Apr 2018
Confirmation statement made on 4 April 2018 with no updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Incorporation
|