|
|
14 Jan 2026
|
14 Jan 2026
Compulsory strike-off action has been suspended
|
|
|
09 Dec 2025
|
09 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
12 Mar 2024
|
12 Mar 2024
Compulsory strike-off action has been suspended
|
|
|
06 Feb 2024
|
06 Feb 2024
First Gazette notice for compulsory strike-off
|
|
|
20 Jan 2023
|
20 Jan 2023
Confirmation statement made on 13 November 2022 with updates
|
|
|
20 Jan 2023
|
20 Jan 2023
Notification of Janus Recoveries Limited as a person with significant control on 10 January 2022
|
|
|
20 Jan 2023
|
20 Jan 2023
Cessation of Robert Scott Cooper as a person with significant control on 10 January 2022
|
|
|
30 Nov 2022
|
30 Nov 2022
Change of details for Mr Robert Scott Cooper as a person with significant control on 13 November 2022
|
|
|
08 Aug 2022
|
08 Aug 2022
Registered office address changed from Lakeside 5000 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
Notification of Robert Scott Cooper as a person with significant control on 3 March 2021
|
|
|
22 Mar 2022
|
22 Mar 2022
Cessation of Automate Tech Limited as a person with significant control on 3 March 2021
|
|
|
06 Dec 2021
|
06 Dec 2021
Confirmation statement made on 13 November 2021 with updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Cessation of Robert Scott Cooper as a person with significant control on 2 March 2021
|
|
|
06 Dec 2021
|
06 Dec 2021
Notification of Automate Tech Limited as a person with significant control on 2 March 2021
|
|
|
21 Dec 2020
|
21 Dec 2020
Confirmation statement made on 13 November 2020 with updates
|
|
|
21 Dec 2020
|
21 Dec 2020
Change of details for Mr Robert Scott Cooper as a person with significant control on 1 November 2020
|
|
|
21 Dec 2020
|
21 Dec 2020
Director's details changed for Mr Robert Scott Cooper on 1 November 2020
|
|
|
11 Dec 2020
|
11 Dec 2020
Notice of completion of voluntary arrangement
|
|
|
19 Sep 2020
|
19 Sep 2020
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Lakeside 5000 Cheadle Royal Business Park Cheadle Greater Manchester SK8 3AX on 19 September 2020
|
|
|
17 Sep 2020
|
17 Sep 2020
Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2020
|
|
|
27 Nov 2019
|
27 Nov 2019
Confirmation statement made on 13 November 2019 with no updates
|