|
|
16 May 2025
|
16 May 2025
Compulsory strike-off action has been suspended
|
|
|
22 Apr 2025
|
22 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
12 Mar 2024
|
12 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
23 Oct 2023
|
23 Oct 2023
Confirmation statement made on 28 May 2023 with no updates
|
|
|
21 Oct 2023
|
21 Oct 2023
Compulsory strike-off action has been discontinued
|
|
|
09 Sep 2023
|
09 Sep 2023
Compulsory strike-off action has been suspended
|
|
|
22 Aug 2023
|
22 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
08 Aug 2022
|
08 Aug 2022
Registered office address changed from The Lakehouse 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
|
|
|
07 Jun 2022
|
07 Jun 2022
Confirmation statement made on 28 May 2022 with updates
|
|
|
11 Jun 2021
|
11 Jun 2021
Confirmation statement made on 28 May 2021 with updates
|
|
|
15 Oct 2020
|
15 Oct 2020
Termination of appointment of Timothy Charles Good as a director on 8 October 2020
|
|
|
15 Oct 2020
|
15 Oct 2020
Appointment of Mr Robert Scott Cooper as a director on 8 October 2020
|
|
|
22 Sep 2020
|
22 Sep 2020
Registered office address changed from The Lakehouse, Lakeside, Cheadle Royal Business Pa Lakeside Cheadle Royal Business Park Cheadle SK8 3AX England to The Lakehouse Cheadle Royal Business Park Cheadle Greater Manchester SK8 3AX on 22 September 2020
|
|
|
21 Sep 2020
|
21 Sep 2020
Resolutions
|
|
|
19 Sep 2020
|
19 Sep 2020
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to The Lakehouse, Lakeside, Cheadle Royal Business Pa Lakeside Cheadle Royal Business Park Cheadle SK8 3AX on 19 September 2020
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 28 May 2020 with updates
|
|
|
29 Jun 2020
|
29 Jun 2020
Notification of Janus Vc (Uk) Limited as a person with significant control on 1 April 2020
|
|
|
29 Jun 2020
|
29 Jun 2020
Cessation of Innovative Fintech Limited as a person with significant control on 1 April 2020
|
|
|
31 May 2019
|
31 May 2019
Confirmation statement made on 28 May 2019 with updates
|
|
|
20 Nov 2018
|
20 Nov 2018
Registered office address changed from Barclay House, 35 Whitworth Street West 35 Whitworth Street West Manchester M1 5NG England to Kemp House 160 City Road London EC1V 2NX on 20 November 2018
|