|
|
20 Dec 2025
|
20 Dec 2025
Registration of charge 107553490004, created on 18 December 2025
|
|
|
04 Dec 2025
|
04 Dec 2025
Registration of charge 107553490003, created on 1 December 2025
|
|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 26 May 2025 with updates
|
|
|
28 Jun 2024
|
28 Jun 2024
Confirmation statement made on 26 May 2024 with updates
|
|
|
28 Jun 2024
|
28 Jun 2024
Change of details for Mr Andrew John Mchale as a person with significant control on 26 May 2024
|
|
|
10 Jun 2024
|
10 Jun 2024
Director's details changed for Mr Andrew John Mchale on 26 May 2024
|
|
|
01 Jun 2023
|
01 Jun 2023
Confirmation statement made on 26 May 2023 with updates
|
|
|
29 Nov 2022
|
29 Nov 2022
Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to 19-21 High Street Altrincham WA14 1QP on 29 November 2022
|
|
|
13 Jun 2022
|
13 Jun 2022
Confirmation statement made on 26 May 2022 with no updates
|
|
|
26 May 2021
|
26 May 2021
Confirmation statement made on 26 May 2021 with no updates
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 4 May 2020 with no updates
|
|
|
27 Jul 2019
|
27 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
24 Jul 2019
|
24 Jul 2019
Confirmation statement made on 4 May 2019 with no updates
|
|
|
23 Jul 2019
|
23 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 4 May 2018 with no updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Director's details changed for Mr Andrew John Mchale on 9 January 2018
|
|
|
18 Oct 2017
|
18 Oct 2017
Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom to 6th Floor 49 Peter Street Manchester M2 3NG on 18 October 2017
|