|
|
24 Jan 2023
|
24 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Nov 2022
|
01 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
25 Oct 2022
|
25 Oct 2022
Application to strike the company off the register
|
|
|
28 Mar 2022
|
28 Mar 2022
Registered office address changed from 1st Floor Clarence House Clarence Street Manchester M2 4DW United Kingdom to Union, 2-10 Albert Square Manchester M2 6LW on 28 March 2022
|
|
|
02 Nov 2021
|
02 Nov 2021
Confirmation statement made on 29 October 2021 with updates
|
|
|
19 Mar 2021
|
19 Mar 2021
Cessation of Guy Sutton Butler as a person with significant control on 9 March 2021
|
|
|
19 Mar 2021
|
19 Mar 2021
Cessation of Ian Desmond Sherry as a person with significant control on 9 March 2021
|
|
|
19 Mar 2021
|
19 Mar 2021
Notification of Clarence No 2 Limited as a person with significant control on 9 March 2021
|
|
|
30 Nov 2020
|
30 Nov 2020
Confirmation statement made on 29 October 2020 with no updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Director's details changed for Mr Guy Sutton Butler on 16 December 2019
|
|
|
31 Oct 2019
|
31 Oct 2019
Confirmation statement made on 29 October 2019 with no updates
|
|
|
27 Jun 2019
|
27 Jun 2019
Appointment of Mrs Stephanie Jane Murphy as a director on 24 June 2019
|
|
|
27 Jun 2019
|
27 Jun 2019
Appointment of Mrs Georgia Ellen Butler as a director on 24 June 2019
|
|
|
05 Dec 2018
|
05 Dec 2018
Confirmation statement made on 29 October 2018 with updates
|
|
|
15 Feb 2018
|
15 Feb 2018
Previous accounting period extended from 31 October 2017 to 31 December 2017
|
|
|
09 Nov 2017
|
09 Nov 2017
Confirmation statement made on 29 October 2017 with no updates
|
|
|
07 Nov 2016
|
07 Nov 2016
Confirmation statement made on 29 October 2016 with updates
|
|
|
19 Apr 2016
|
19 Apr 2016
Secretary's details changed for Mr Ian Desmond Sherry on 12 February 2016
|
|
|
12 Feb 2016
|
12 Feb 2016
Director's details changed for Mr Ian Desmond Sherry on 12 February 2016
|