|
|
30 Jun 2025
|
30 Jun 2025
Declaration of solvency
|
|
|
30 Jun 2025
|
30 Jun 2025
Appointment of a voluntary liquidator
|
|
|
30 Jun 2025
|
30 Jun 2025
Resolutions
|
|
|
08 Apr 2025
|
08 Apr 2025
Satisfaction of charge 065493590012 in full
|
|
|
07 Apr 2025
|
07 Apr 2025
Confirmation statement made on 31 March 2025 with no updates
|
|
|
03 Apr 2025
|
03 Apr 2025
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to Bennett Verby Ltd St. Petersgate Stockport SK1 1EB on 3 April 2025
|
|
|
24 Mar 2025
|
24 Mar 2025
Termination of appointment of James Walker as a director on 10 March 2025
|
|
|
11 Nov 2024
|
11 Nov 2024
Registered office address changed from C/O Uhy Hacker Young St. James Building 79 Oxford Street Manchester M1 6HT to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 11 November 2024
|
|
|
02 May 2024
|
02 May 2024
Confirmation statement made on 31 March 2024 with no updates
|
|
|
28 Apr 2023
|
28 Apr 2023
Confirmation statement made on 31 March 2023 with no updates
|
|
|
24 Nov 2022
|
24 Nov 2022
Satisfaction of charge 065493590009 in full
|
|
|
06 Apr 2022
|
06 Apr 2022
Appointment of James Walker as a director on 26 January 2022
|
|
|
06 Apr 2022
|
06 Apr 2022
Confirmation statement made on 31 March 2022 with no updates
|
|
|
01 Jul 2021
|
01 Jul 2021
Satisfaction of charge 3 in full
|
|
|
30 Jun 2021
|
30 Jun 2021
Satisfaction of charge 065493590011 in full
|
|
|
30 Jun 2021
|
30 Jun 2021
Satisfaction of charge 2 in full
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 31 March 2021 with no updates
|
|
|
20 Apr 2020
|
20 Apr 2020
Change of details for Charater World Holdco Limited as a person with significant control on 20 April 2020
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 31 March 2020 with no updates
|