|
|
14 Apr 2025
|
14 Apr 2025
Confirmation statement made on 11 April 2025 with no updates
|
|
|
11 Apr 2024
|
11 Apr 2024
Confirmation statement made on 11 April 2024 with updates
|
|
|
10 Apr 2024
|
10 Apr 2024
Confirmation statement made on 10 April 2024 with updates
|
|
|
04 Jan 2024
|
04 Jan 2024
|
|
|
02 Jan 2024
|
02 Jan 2024
Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester Greater Manchester M21 9LP United Kingdom to 5 Regent Street Rugby Warwickshire CV21 2PE on 2 January 2024
|
|
|
02 Jan 2024
|
02 Jan 2024
Notification of F&C (Midlands) Limited as a person with significant control on 31 October 2022
|
|
|
02 Jan 2024
|
02 Jan 2024
Cessation of Sean Walter Newman as a person with significant control on 31 October 2022
|
|
|
30 Oct 2023
|
30 Oct 2023
Termination of appointment of James Patrick Mcging as a director on 17 October 2023
|
|
|
21 Aug 2023
|
21 Aug 2023
Confirmation statement made on 10 June 2023 with updates
|
|
|
28 Oct 2022
|
28 Oct 2022
Termination of appointment of Elizabeth Margaret Mcging as a director on 28 October 2022
|
|
|
17 Aug 2022
|
17 Aug 2022
Confirmation statement made on 10 June 2022 with updates
|
|
|
08 Aug 2022
|
08 Aug 2022
Cessation of James Patrick Mcging as a person with significant control on 5 January 2022
|
|
|
06 Aug 2022
|
06 Aug 2022
Notification of Sean Newman as a person with significant control on 5 January 2022
|
|
|
27 Jan 2022
|
27 Jan 2022
Appointment of Mrs Elizabeth Margaret Mcging as a director on 14 January 2022
|
|
|
05 Jan 2022
|
05 Jan 2022
Appointment of Mr Sean Walter Newman as a director on 5 January 2022
|
|
|
03 Sep 2021
|
03 Sep 2021
Compulsory strike-off action has been discontinued
|
|
|
02 Sep 2021
|
02 Sep 2021
Confirmation statement made on 10 June 2021 with no updates
|
|
|
31 Aug 2021
|
31 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
12 Aug 2020
|
12 Aug 2020
Confirmation statement made on 10 June 2020 with no updates
|