|
|
22 Aug 2023
|
22 Aug 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Jun 2023
|
06 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
18 Oct 2022
|
18 Oct 2022
Confirmation statement made on 18 October 2022 with updates
|
|
|
18 Oct 2022
|
18 Oct 2022
Director's details changed for Mr Robert Scott Cooper on 1 August 2022
|
|
|
18 Oct 2022
|
18 Oct 2022
Registered office address changed from Floor 2, Southgate 2 319 Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW England to Cardinal House 20 st. Mary's Parsonage Manchester Greater Manchester M3 2LY on 18 October 2022
|
|
|
18 Oct 2022
|
18 Oct 2022
Cessation of Me Group Holdings Limited as a person with significant control on 26 July 2022
|
|
|
18 Oct 2022
|
18 Oct 2022
Director's details changed for Mr Robert Scott Cooper on 1 August 2022
|
|
|
18 Oct 2022
|
18 Oct 2022
Registered office address changed from The Lakehouse Lakeside Cheadle Greater Manchester SK8 3AX United Kingdom to Floor 2, Southgate 2 319 Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 18 October 2022
|
|
|
18 Oct 2022
|
18 Oct 2022
Notification of Cc Capital Limited as a person with significant control on 26 July 2022
|
|
|
17 Oct 2022
|
17 Oct 2022
Administrative restoration application
|
|
|
16 Aug 2022
|
16 Aug 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for compulsory strike-off
|
|
|
25 Nov 2021
|
25 Nov 2021
Confirmation statement made on 23 November 2021 with updates
|
|
|
23 Nov 2020
|
23 Nov 2020
Confirmation statement made on 23 November 2020 with updates
|
|
|
16 Nov 2020
|
16 Nov 2020
Confirmation statement made on 13 October 2020 with no updates
|
|
|
17 Feb 2020
|
17 Feb 2020
Cessation of Gotham Yogesh Bafna as a person with significant control on 13 January 2020
|
|
|
17 Feb 2020
|
17 Feb 2020
Notification of Me Group Holdings Limited as a person with significant control on 13 January 2020
|
|
|
17 Feb 2020
|
17 Feb 2020
Appointment of Mr Robert Cooper as a director on 13 January 2020
|
|
|
17 Feb 2020
|
17 Feb 2020
Termination of appointment of Goutham Yogesh Bafna as a director on 13 January 2020
|
|
|
29 Oct 2019
|
29 Oct 2019
Confirmation statement made on 13 October 2019 with updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Change of details for Mr Gotham Yogesh Bafna as a person with significant control on 30 September 2019
|
|
|
18 Oct 2019
|
18 Oct 2019
Registered office address changed from The Lakehouse Lakeside Cheadle Royal Business Park Cheadle SK8 3AX England to The Lakehouse Lakeside Cheadle Greater Manchester SK8 3AX on 18 October 2019
|