|
|
02 Sep 2025
|
02 Sep 2025
Confirmation statement made on 9 August 2025 with updates
|
|
|
02 Sep 2025
|
02 Sep 2025
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 7 Wilson Park Manchester M40 8WN on 2 September 2025
|
|
|
08 Dec 2024
|
08 Dec 2024
Confirmation statement made on 9 August 2024 with updates
|
|
|
27 Mar 2024
|
27 Mar 2024
Director's details changed for Mr Richard Brian Gregory on 27 March 2024
|
|
|
27 Mar 2024
|
27 Mar 2024
Confirmation statement made on 29 November 2023 with updates
|
|
|
29 Nov 2023
|
29 Nov 2023
Registered office address changed from Navigation House South Quay Drive Sheffield South Yorkshire S2 5SU United Kingdom to 83 Ducie Street Manchester M1 2JQ on 29 November 2023
|
|
|
23 Jun 2023
|
23 Jun 2023
Change of details for Mr Richard Brian Gregory as a person with significant control on 23 June 2023
|
|
|
22 Jun 2023
|
22 Jun 2023
Withdraw the company strike off application
|
|
|
22 Jun 2023
|
22 Jun 2023
Notification of Richard Gregory as a person with significant control on 22 June 2023
|
|
|
22 Jun 2023
|
22 Jun 2023
Director's details changed for Mr Richard Brian Gregory on 22 June 2023
|
|
|
22 Jun 2023
|
22 Jun 2023
Cessation of Stonebridge Funding Limited as a person with significant control on 22 June 2023
|
|
|
22 Jun 2023
|
22 Jun 2023
Confirmation statement made on 2 March 2023 with updates
|
|
|
18 Apr 2023
|
18 Apr 2023
First Gazette notice for voluntary strike-off
|
|
|
11 Apr 2023
|
11 Apr 2023
Application to strike the company off the register
|
|
|
31 May 2022
|
31 May 2022
Termination of appointment of Jeremy Brooke as a director on 31 May 2022
|
|
|
11 May 2022
|
11 May 2022
Director's details changed for Mr Jeremy Brooke on 29 April 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Current accounting period extended from 31 March 2023 to 30 April 2023
|
|
|
03 Mar 2022
|
03 Mar 2022
Incorporation
|