|
|
18 Feb 2025
|
18 Feb 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Jan 2025
|
31 Jan 2025
Satisfaction of charge 114807400002 in full
|
|
|
31 Jan 2025
|
31 Jan 2025
Satisfaction of charge 114807400001 in full
|
|
|
17 Sep 2024
|
17 Sep 2024
Voluntary strike-off action has been suspended
|
|
|
06 Aug 2024
|
06 Aug 2024
First Gazette notice for voluntary strike-off
|
|
|
25 Jul 2024
|
25 Jul 2024
Application to strike the company off the register
|
|
|
15 Jul 2024
|
15 Jul 2024
Confirmation statement made on 7 July 2024 with no updates
|
|
|
27 Feb 2024
|
27 Feb 2024
Change of details for Mr Christopher Gleave as a person with significant control on 27 February 2024
|
|
|
27 Feb 2024
|
27 Feb 2024
Director's details changed for Mr Christopher Gleave on 27 February 2024
|
|
|
17 Jul 2023
|
17 Jul 2023
Confirmation statement made on 7 July 2023 with no updates
|
|
|
13 Jun 2023
|
13 Jun 2023
Termination of appointment of Peter Ashley Mitchell as a director on 13 June 2023
|
|
|
13 Jun 2023
|
13 Jun 2023
Termination of appointment of Philip Thomas as a director on 13 June 2023
|
|
|
07 Jul 2022
|
07 Jul 2022
Confirmation statement made on 7 July 2022 with updates
|
|
|
23 Jul 2021
|
23 Jul 2021
Confirmation statement made on 23 July 2021 with no updates
|
|
|
23 Jul 2020
|
23 Jul 2020
Confirmation statement made on 23 July 2020 with no updates
|
|
|
08 Jul 2020
|
08 Jul 2020
Registered office address changed from Gleave Homes Agden Lane Lymm WA13 0TZ United Kingdom to 6 Trafford Road Alderley Edge SK9 7NT on 8 July 2020
|
|
|
06 Feb 2020
|
06 Feb 2020
Registration of charge 114807400002, created on 31 January 2020
|
|
|
24 Jul 2019
|
24 Jul 2019
Confirmation statement made on 23 July 2019 with no updates
|
|
|
10 Dec 2018
|
10 Dec 2018
Registration of charge 114807400001, created on 6 December 2018
|
|
|
24 Jul 2018
|
24 Jul 2018
Incorporation
|