|
|
15 Jul 2025
|
15 Jul 2025
Compulsory strike-off action has been suspended
|
|
|
10 Jun 2025
|
10 Jun 2025
First Gazette notice for compulsory strike-off
|
|
|
11 Oct 2024
|
11 Oct 2024
Confirmation statement made on 20 March 2024 with no updates
|
|
|
16 Jan 2024
|
16 Jan 2024
Registration of charge 118641640002, created on 29 December 2023
|
|
|
16 Jan 2024
|
16 Jan 2024
Registration of charge 118641640003, created on 29 December 2023
|
|
|
21 Apr 2023
|
21 Apr 2023
Confirmation statement made on 20 March 2023 with no updates
|
|
|
24 Jun 2022
|
24 Jun 2022
Confirmation statement made on 20 March 2022 with no updates
|
|
|
24 Jun 2022
|
24 Jun 2022
Compulsory strike-off action has been discontinued
|
|
|
11 Jun 2022
|
11 Jun 2022
Compulsory strike-off action has been suspended
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for compulsory strike-off
|
|
|
03 Nov 2021
|
03 Nov 2021
Compulsory strike-off action has been discontinued
|
|
|
02 Nov 2021
|
02 Nov 2021
Confirmation statement made on 20 March 2021 with no updates
|
|
|
02 Nov 2021
|
02 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
09 Sep 2021
|
09 Sep 2021
Compulsory strike-off action has been discontinued
|
|
|
08 Sep 2021
|
08 Sep 2021
Registered office address changed from 300 st Mary's Road Garston Liverpool Merseyside L19 0NQ England to 7 st. Petersgate Stockport SK1 1EB on 8 September 2021
|
|
|
21 May 2021
|
21 May 2021
Compulsory strike-off action has been suspended
|
|
|
11 May 2021
|
11 May 2021
First Gazette notice for compulsory strike-off
|
|
|
28 Apr 2020
|
28 Apr 2020
Confirmation statement made on 20 March 2020 with no updates
|
|
|
16 Jan 2020
|
16 Jan 2020
Notification of Amax Group Limited as a person with significant control on 15 January 2020
|
|
|
16 Jan 2020
|
16 Jan 2020
Cessation of Kieran Stuart Moore as a person with significant control on 15 January 2020
|