|
|
19 Oct 2025
|
19 Oct 2025
Confirmation statement made on 7 October 2025 with no updates
|
|
|
29 Oct 2024
|
29 Oct 2024
Confirmation statement made on 7 October 2024 with no updates
|
|
|
18 Oct 2023
|
18 Oct 2023
Confirmation statement made on 7 October 2023 with no updates
|
|
|
18 Oct 2023
|
18 Oct 2023
Registered office address changed from 54 Whitegate Park Flixton Manchester M41 6LW to Reaseheath House Reaseheath House, Cinder Lane Reaseheath Nantwich Cheshire CW5 6AJ on 18 October 2023
|
|
|
16 Oct 2022
|
16 Oct 2022
Confirmation statement made on 7 October 2022 with no updates
|
|
|
12 Oct 2021
|
12 Oct 2021
Confirmation statement made on 7 October 2021 with updates
|
|
|
15 Oct 2020
|
15 Oct 2020
Confirmation statement made on 7 October 2020 with no updates
|
|
|
14 Jan 2020
|
14 Jan 2020
Termination of appointment of Cnc Chambers & Associates Llp as a director on 14 January 2020
|
|
|
12 Nov 2019
|
12 Nov 2019
Confirmation statement made on 7 October 2019 with no updates
|
|
|
12 Sep 2019
|
12 Sep 2019
Termination of appointment of Cnc Chambers & Associates Llp as a secretary on 28 March 2019
|
|
|
12 Sep 2019
|
12 Sep 2019
Registered office address changed from New Chambers House 85a Stockport Road Denton Manchester M34 6DD England to 54 Whitegate Park Flixton Manchester M41 6LW on 12 September 2019
|
|
|
12 Sep 2019
|
12 Sep 2019
Confirmation statement made on 7 October 2018 with no updates
|
|
|
12 Sep 2019
|
12 Sep 2019
Administrative restoration application
|
|
|
30 Jul 2019
|
30 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Feb 2019
|
13 Feb 2019
Compulsory strike-off action has been suspended
|
|
|
02 Feb 2019
|
02 Feb 2019
Registered office address changed from , Chambers House 89a Stockport Road, Denton, Manchester, M34 6DD, United Kingdom to New Chambers House 85a Stockport Road Denton Manchester M34 6DD on 2 February 2019
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for compulsory strike-off
|