|
|
16 May 2025
|
16 May 2025
Compulsory strike-off action has been suspended
|
|
|
01 Apr 2025
|
01 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
12 Mar 2024
|
12 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
02 Mar 2023
|
02 Mar 2023
Confirmation statement made on 23 February 2023 with no updates
|
|
|
08 Aug 2022
|
08 Aug 2022
Director's details changed for Mr Robert Scott Cooper on 8 August 2022
|
|
|
08 Aug 2022
|
08 Aug 2022
Registered office address changed from The Lakehouse Lakeside Cheadle Royal Business Park Cheadle Greater Manchester SK8 3AX England to Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 8 August 2022
|
|
|
22 Mar 2022
|
22 Mar 2022
Confirmation statement made on 23 February 2022 with updates
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 23 February 2021 with updates
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 23 February 2020 with updates
|
|
|
24 Feb 2020
|
24 Feb 2020
Director's details changed for Mr Robert Scott Cooper on 30 September 2019
|
|
|
24 Feb 2020
|
24 Feb 2020
Director's details changed for Mr Robert Scott Cooper on 30 September 2019
|
|
|
24 Feb 2020
|
24 Feb 2020
Change of details for Mr Robert Scott Cooper as a person with significant control on 30 September 2019
|
|
|
25 Sep 2019
|
25 Sep 2019
Registered office address changed from 4th Floor Building 26 Alderley Park Congleton Road, Nether Alderley Macclesfield Cheshire SK10 4UN United Kingdom to The Lakehouse Lakeside Cheadle Royal Business Park Cheadle Greater Manchester SK8 3AX on 25 September 2019
|
|
|
30 Aug 2019
|
30 Aug 2019
Director's details changed for Mr Robert Scott Cooper on 30 August 2019
|
|
|
24 Jul 2019
|
24 Jul 2019
Notification of Robert Scott Cooper as a person with significant control on 30 November 2016
|
|
|
24 Jul 2019
|
24 Jul 2019
Cessation of Janus Vc Limited as a person with significant control on 30 November 2016
|
|
|
02 Jul 2019
|
02 Jul 2019
Registered office address changed from B26 Congleton Road Congleton Road Nether Alderley Macclesfield Cheshire SK10 4UN United Kingdom to 4th Floor Building 26 Alderley Park Congleton Road, Nether Alderley Macclesfield Cheshire SK10 4UN on 2 July 2019
|
|
|
06 Jun 2019
|
06 Jun 2019
Registered office address changed from 2 George Street Alderley Edge Cheshire SK9 7EJ England to B26 Congleton Road Congleton Road Nether Alderley Macclesfield Cheshire SK10 4UN on 6 June 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 23 February 2019 with updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Director's details changed for Mr Robert Scott Cooper on 1 February 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Registered office address changed from C/O Scott Robert Group Barclay House 35 Whitworth Street West Manchester M1 5NG to 2 George Street Alderley Edge Cheshire SK9 7EJ on 26 February 2019
|