|
|
06 Jan 2023
|
06 Jan 2023
Director's details changed for Mr Ghiorghi Ilie on 1 January 2023
|
|
|
06 Jan 2023
|
06 Jan 2023
Change of details for Mr Ghiorghi Ilie as a person with significant control on 1 January 2023
|
|
|
06 Jan 2023
|
06 Jan 2023
Termination of appointment of Ghiorghi Ilie as a secretary on 1 January 2023
|
|
|
06 Jan 2023
|
06 Jan 2023
Registered office address changed from 69 Madison Street Manchester M18 8SE to 84-86 Reddish Road Stockport SK5 7QJ on 6 January 2023
|
|
|
11 Oct 2022
|
11 Oct 2022
Compulsory strike-off action has been suspended
|
|
|
06 Sep 2022
|
06 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
11 May 2022
|
11 May 2022
Compulsory strike-off action has been discontinued
|
|
|
10 May 2022
|
10 May 2022
Confirmation statement made on 16 April 2022 with no updates
|
|
|
03 May 2022
|
03 May 2022
First Gazette notice for compulsory strike-off
|
|
|
23 Mar 2022
|
23 Mar 2022
Registered office address changed from 29 Madison Street Manchester M18 8SE to 69 Madison Street Manchester M18 8SE on 23 March 2022
|
|
|
11 Mar 2022
|
11 Mar 2022
Registered office address changed from 84-86 Reddish Road Stockport SK5 7QJ England to 29 Madison Street Manchester M18 8SE on 11 March 2022
|
|
|
16 Apr 2021
|
16 Apr 2021
Confirmation statement made on 16 April 2021 with no updates
|
|
|
25 Aug 2020
|
25 Aug 2020
Confirmation statement made on 18 April 2020 with no updates
|
|
|
21 May 2020
|
21 May 2020
Registered office address changed from 1 Sanford Road Manchester M19 3BJ United Kingdom to 84-86 Reddish Road Stockport SK5 7QJ on 21 May 2020
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 18 April 2019 with no updates
|
|
|
29 Apr 2018
|
29 Apr 2018
Confirmation statement made on 18 April 2018 with no updates
|
|
|
19 Apr 2017
|
19 Apr 2017
Incorporation
|