|
|
27 Jan 2026
|
27 Jan 2026
Appointment of American Asset Holdings Llc as a director on 22 January 2026
|
|
|
27 Jan 2026
|
27 Jan 2026
Notification of American Asset Holdings, Llc as a person with significant control on 22 January 2026
|
|
|
27 Jan 2026
|
27 Jan 2026
Termination of appointment of Eyyup Mazi as a director on 22 January 2026
|
|
|
27 Jan 2026
|
27 Jan 2026
Registered office address changed from 8 Birkdale Gardens Winsford Cheshire Cheshire CW7 2LE United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 27 January 2026
|
|
|
27 Jan 2026
|
27 Jan 2026
Cessation of Eyyub Mazi as a person with significant control on 22 January 2026
|
|
|
25 Feb 2025
|
25 Feb 2025
First Gazette notice for voluntary strike-off
|
|
|
20 Feb 2025
|
20 Feb 2025
Voluntary strike-off action has been suspended
|
|
|
13 Feb 2025
|
13 Feb 2025
Application to strike the company off the register
|
|
|
11 Feb 2025
|
11 Feb 2025
Registered office address changed from 26 Northleigh Road Firswood Manchester M16 0EQ England to 8 Birkdale Gardens Winsford Cheshire Cheshire CW7 2LE on 11 February 2025
|
|
|
01 Oct 2024
|
01 Oct 2024
Compulsory strike-off action has been suspended
|
|
|
17 Sep 2024
|
17 Sep 2024
First Gazette notice for compulsory strike-off
|
|
|
25 Aug 2023
|
25 Aug 2023
Confirmation statement made on 1 July 2023 with no updates
|
|
|
11 Oct 2022
|
11 Oct 2022
Compulsory strike-off action has been discontinued
|
|
|
10 Oct 2022
|
10 Oct 2022
Confirmation statement made on 1 July 2022 with no updates
|
|
|
05 Oct 2022
|
05 Oct 2022
Compulsory strike-off action has been suspended
|
|
|
20 Sep 2022
|
20 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
22 Sep 2021
|
22 Sep 2021
Compulsory strike-off action has been discontinued
|
|
|
21 Sep 2021
|
21 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
20 Sep 2021
|
20 Sep 2021
Confirmation statement made on 1 July 2021 with no updates
|
|
|
22 Sep 2020
|
22 Sep 2020
Confirmation statement made on 1 July 2020 with no updates
|