|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
16 Oct 2020
|
16 Oct 2020
Application to strike the company off the register
|
|
|
07 Oct 2020
|
07 Oct 2020
Appointment of Mr Suresh Premji Gorasia as a director on 7 October 2020
|
|
|
07 Jul 2020
|
07 Jul 2020
Director's details changed for Mr Michael Julian Ingall on 7 July 2020
|
|
|
13 May 2020
|
13 May 2020
Satisfaction of charge 2 in full
|
|
|
13 May 2020
|
13 May 2020
Satisfaction of charge 1 in full
|
|
|
06 Feb 2020
|
06 Feb 2020
Confirmation statement made on 25 January 2020 with no updates
|
|
|
15 Feb 2019
|
15 Feb 2019
Director's details changed for Mr Frederick Paul Graham Watson on 15 February 2019
|
|
|
30 Jan 2019
|
30 Jan 2019
Confirmation statement made on 25 January 2019 with no updates
|
|
|
06 Jul 2018
|
06 Jul 2018
Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018
|
|
|
06 Apr 2018
|
06 Apr 2018
Termination of appointment of Stuart Paul Lyell as a director on 24 March 2018
|
|
|
02 Mar 2018
|
02 Mar 2018
Confirmation statement made on 25 January 2018 with no updates
|
|
|
02 Mar 2018
|
02 Mar 2018
Termination of appointment of Andy Campbell as a secretary on 1 March 2018
|
|
|
10 Feb 2017
|
10 Feb 2017
Confirmation statement made on 25 January 2017 with updates
|
|
|
29 Jan 2016
|
29 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
|
|
|
29 Jan 2016
|
29 Jan 2016
Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Hq Building C/O Allied London 2 Atherton Street Manchester M3 3GS
|
|
|
27 May 2015
|
27 May 2015
Registered office address changed from , C/O Capital Properties (Uk) Ltd, Level 5 Tower 12, 18-22 Bridge Street Spinningfields, Manchester, M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015
|
|
|
24 Feb 2015
|
24 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
|