|
|
07 May 2024
|
07 May 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Feb 2024
|
20 Feb 2024
First Gazette notice for voluntary strike-off
|
|
|
11 Feb 2024
|
11 Feb 2024
Application to strike the company off the register
|
|
|
05 Feb 2024
|
05 Feb 2024
Confirmation statement made on 1 February 2024 with no updates
|
|
|
31 Aug 2023
|
31 Aug 2023
Register(s) moved to registered inspection location Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
|
|
|
31 Aug 2023
|
31 Aug 2023
Register inspection address has been changed to Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
|
|
|
29 Aug 2023
|
29 Aug 2023
Registered office address changed from Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom to Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ on 29 August 2023
|
|
|
06 Feb 2023
|
06 Feb 2023
Confirmation statement made on 1 February 2023 with no updates
|
|
|
06 Feb 2023
|
06 Feb 2023
Change of details for Capital and Centric Limited as a person with significant control on 22 January 2021
|
|
|
24 Jan 2023
|
24 Jan 2023
Director's details changed for Mr Timothy Graham Heatley on 24 January 2023
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 1 February 2022 with no updates
|
|
|
11 Feb 2021
|
11 Feb 2021
Confirmation statement made on 1 February 2021 with no updates
|
|
|
22 Jan 2021
|
22 Jan 2021
Registered office address changed from Sun House 2-4 Little Peter Street Manchester Greater Manchester M15 4PS United Kingdom to Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY on 22 January 2021
|
|
|
12 Feb 2020
|
12 Feb 2020
Confirmation statement made on 1 February 2020 with no updates
|
|
|
28 Oct 2019
|
28 Oct 2019
Previous accounting period shortened from 28 February 2019 to 31 December 2018
|
|
|
05 Feb 2019
|
05 Feb 2019
Confirmation statement made on 1 February 2019 with updates
|
|
|
24 May 2018
|
24 May 2018
Change of share class name or designation
|
|
|
22 May 2018
|
22 May 2018
Resolutions
|
|
|
11 May 2018
|
11 May 2018
Registration of charge 111838910001, created on 8 May 2018
|
|
|
09 May 2018
|
09 May 2018
Notification of Rose Hall Holdings Ltd as a person with significant control on 8 May 2018
|