|
|
20 Mar 2026
|
20 Mar 2026
Director's details changed for Mr Ian George Coulter on 15 March 2026
|
|
|
08 Oct 2025
|
08 Oct 2025
Director's details changed for Mr Ian George Coulter on 7 October 2025
|
|
|
22 Aug 2025
|
22 Aug 2025
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 22 August 2025
|
|
|
18 Mar 2025
|
18 Mar 2025
Confirmation statement made on 15 March 2025 with no updates
|
|
|
15 Mar 2024
|
15 Mar 2024
Confirmation statement made on 15 March 2024 with no updates
|
|
|
16 Mar 2023
|
16 Mar 2023
Confirmation statement made on 15 March 2023 with no updates
|
|
|
16 Mar 2022
|
16 Mar 2022
Confirmation statement made on 14 March 2022 with no updates
|
|
|
15 Mar 2022
|
15 Mar 2022
Confirmation statement made on 15 March 2022 with no updates
|
|
|
23 Jun 2021
|
23 Jun 2021
Resolutions
|
|
|
19 Apr 2021
|
19 Apr 2021
Appointment of Mr Michael Anthony Lagan as a director on 30 March 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Confirmation statement made on 18 March 2021 with no updates
|
|
|
03 Nov 2020
|
03 Nov 2020
Registered office address changed from Whitehouse F21, Wilderspool Park Greenalls Avenue Warrington WA4 6HL England to 83 Ducie Street Manchester M1 2JQ on 3 November 2020
|
|
|
19 May 2020
|
19 May 2020
Confirmation statement made on 20 March 2020 with no updates
|
|
|
09 Jan 2020
|
09 Jan 2020
Registered office address changed from 32 Crescent Salford M5 4PF United Kingdom to Whitehouse F21, Wilderspool Park Greenalls Avenue Warrington WA4 6HL on 9 January 2020
|
|
|
20 Dec 2019
|
20 Dec 2019
Previous accounting period extended from 31 March 2019 to 30 September 2019
|
|
|
11 May 2019
|
11 May 2019
Compulsory strike-off action has been discontinued
|
|
|
10 May 2019
|
10 May 2019
Confirmation statement made on 20 March 2019 with no updates
|
|
|
12 Mar 2019
|
12 Mar 2019
First Gazette notice for compulsory strike-off
|