|
|
27 Jan 2026
|
27 Jan 2026
Change of details for Kinsella Holdings Limited as a person with significant control on 12 January 2026
|
|
|
27 Jan 2026
|
27 Jan 2026
Director's details changed for Mr Edward Kinsella on 12 January 2026
|
|
|
27 Jan 2026
|
27 Jan 2026
Secretary's details changed for Mrs Brenda Kinsella on 12 January 2026
|
|
|
23 Jan 2026
|
23 Jan 2026
Registered office address changed from 31 Sackville Street Manchester M1 3LZ England to Suite 22C City Tower Piccadilly Plaza Manchester M1 4BT on 23 January 2026
|
|
|
19 Jun 2025
|
19 Jun 2025
Confirmation statement made on 15 March 2025 with no updates
|
|
|
25 Apr 2024
|
25 Apr 2024
Confirmation statement made on 15 March 2024 with no updates
|
|
|
28 Mar 2023
|
28 Mar 2023
Confirmation statement made on 15 March 2023 with no updates
|
|
|
09 Jun 2022
|
09 Jun 2022
Compulsory strike-off action has been discontinued
|
|
|
08 Jun 2022
|
08 Jun 2022
Confirmation statement made on 15 March 2022 with no updates
|
|
|
08 Jun 2022
|
08 Jun 2022
Termination of appointment of Olivia Hope Greenway as a director on 8 June 2022
|
|
|
07 Jun 2022
|
07 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
09 Jul 2021
|
09 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
08 Jul 2021
|
08 Jul 2021
Confirmation statement made on 15 March 2021 with no updates
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 15 March 2020 with no updates
|
|
|
27 Mar 2019
|
27 Mar 2019
Confirmation statement made on 15 March 2019 with no updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Incorporation
|