|
|
27 Jan 2026
|
27 Jan 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Nov 2025
|
11 Nov 2025
First Gazette notice for voluntary strike-off
|
|
|
03 Nov 2025
|
03 Nov 2025
Application to strike the company off the register
|
|
|
27 Feb 2025
|
27 Feb 2025
Confirmation statement made on 27 February 2025 with updates
|
|
|
28 Feb 2024
|
28 Feb 2024
Confirmation statement made on 27 February 2024 with updates
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 27 February 2023 with no updates
|
|
|
24 Mar 2022
|
24 Mar 2022
Confirmation statement made on 21 March 2022 with updates
|
|
|
15 Sep 2021
|
15 Sep 2021
Notification of Bernard Max Yaffe as a person with significant control on 9 May 2021
|
|
|
15 Sep 2021
|
15 Sep 2021
Registered office address changed from The Nicky Alliance Centre 85 Middleton Road Crumpsall Manchester M8 4JY England to Heathlands Village Heathlands Drive Prestwich Manchester M25 9SB on 15 September 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 21 March 2021 with updates
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 21 March 2020 with updates
|
|
|
19 Mar 2020
|
19 Mar 2020
Director's details changed for Mr Abraham Jacob Buchsbaum on 19 March 2020
|
|
|
19 Mar 2020
|
19 Mar 2020
Change of details for Mr Abraham Jacob Buchsbaum as a person with significant control on 10 March 2020
|
|
|
19 Mar 2020
|
19 Mar 2020
Registered office address changed from Jewish Community Centre Bury Old Road Manchester M7 4LX to The Nicky Alliance Centre 85 Middleton Road Crumpsall Manchester M8 4JY on 19 March 2020
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 21 March 2019 with updates
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 21 March 2018 with updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
|