|
|
07 Aug 2018
|
07 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Jul 2018
|
06 Jul 2018
Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018
|
|
|
04 Jul 2018
|
04 Jul 2018
Registered office address changed from C/O Allied London Level 12 No. 1 Spinningfields Hardman Square Manchester M3 3EB England to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 4 July 2018
|
|
|
04 Jul 2018
|
04 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 Level 12 No. 1 Spinningfields Hardman Square Manchester M3 3EB on 4 July 2018
|
|
|
22 May 2018
|
22 May 2018
First Gazette notice for voluntary strike-off
|
|
|
14 May 2018
|
14 May 2018
Application to strike the company off the register
|
|
|
06 Apr 2018
|
06 Apr 2018
Termination of appointment of Stuart Paul Lyell as a director on 24 March 2018
|
|
|
06 Apr 2018
|
06 Apr 2018
Termination of appointment of Andy James Campbell as a director on 24 March 2018
|
|
|
06 Apr 2018
|
06 Apr 2018
Termination of appointment of Andy Campbell as a secretary on 24 March 2018
|
|
|
20 Sep 2017
|
20 Sep 2017
Confirmation statement made on 17 September 2017 with no updates
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 17 September 2016 with updates
|
|
|
08 Oct 2015
|
08 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
|
|
|
08 Oct 2015
|
08 Oct 2015
Register inspection address has been changed from Quay House 6th Floor Spinningfields Manchester M3 3JE United Kingdom to 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
|
|
|
26 Mar 2015
|
26 Mar 2015
Appointment of Mr Andy James Campbell as a director on 26 March 2015
|
|
|
13 Oct 2014
|
13 Oct 2014
Annual return made up to 17 September 2014 with full list of shareholders
|
|
|
12 Mar 2014
|
12 Mar 2014
Memorandum and Articles of Association
|
|
|
12 Mar 2014
|
12 Mar 2014
Resolutions
|
|
|
16 Oct 2013
|
16 Oct 2013
Annual return made up to 17 September 2013 with full list of shareholders
|
|
|
16 Oct 2013
|
16 Oct 2013
Secretary's details changed for Mr Andy Campbell on 16 October 2013
|