|
|
31 Jan 2025
|
31 Jan 2025
Final Gazette dissolved following liquidation
|
|
|
31 Oct 2024
|
31 Oct 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 May 2024
|
23 May 2024
Liquidators' statement of receipts and payments to 20 March 2024
|
|
|
04 May 2023
|
04 May 2023
Statement of affairs
|
|
|
04 Apr 2023
|
04 Apr 2023
Registered office address changed from Cardinal House 20 st. Marys Parsonage Manchester Greater Manchester M3 2LY England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 4 April 2023
|
|
|
04 Apr 2023
|
04 Apr 2023
Appointment of a voluntary liquidator
|
|
|
04 Apr 2023
|
04 Apr 2023
Resolutions
|
|
|
18 Oct 2022
|
18 Oct 2022
Confirmation statement made on 18 October 2022 with updates
|
|
|
10 Oct 2022
|
10 Oct 2022
Notification of Cc Capital Limited as a person with significant control on 19 July 2022
|
|
|
10 Oct 2022
|
10 Oct 2022
Cessation of Me Group Holdings Limited as a person with significant control on 19 July 2022
|
|
|
07 Sep 2022
|
07 Sep 2022
Registered office address changed from The Lakehouse Lakeside Cheadle Royal Business Park Cheadle SK8 3AX England to Cardinal House 20 st. Marys Parsonage Manchester Greater Manchester M3 2LY on 7 September 2022
|
|
|
23 Aug 2022
|
23 Aug 2022
Compulsory strike-off action has been discontinued
|
|
|
12 Jul 2022
|
12 Jul 2022
Compulsory strike-off action has been suspended
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for compulsory strike-off
|
|
|
31 Jan 2022
|
31 Jan 2022
Confirmation statement made on 5 January 2022 with updates
|
|
|
04 May 2021
|
04 May 2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
|
|
|
04 May 2021
|
04 May 2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
|
|
|
04 May 2021
|
04 May 2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
|
|
|
09 Apr 2021
|
09 Apr 2021
Termination of appointment of Philip Edward Jones as a director on 7 April 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Appointment of Mr Robert Scott Cooper as a director on 19 March 2021
|
|
|
12 Mar 2021
|
12 Mar 2021
Confirmation statement made on 5 January 2021 with no updates
|
|
|
19 Feb 2021
|
19 Feb 2021
Director's details changed for Mr Philip Edward Jones on 5 January 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Change of details for Me Group Holdings Limited as a person with significant control on 5 January 2021
|