|
|
31 Mar 2026
|
31 Mar 2026
First Gazette notice for compulsory strike-off
|
|
|
08 Jan 2026
|
08 Jan 2026
Confirmation statement made on 10 November 2025 with no updates
|
|
|
15 Nov 2024
|
15 Nov 2024
Confirmation statement made on 10 November 2024 with updates
|
|
|
02 Jul 2024
|
02 Jul 2024
Registration of charge 120651110005, created on 28 June 2024
|
|
|
17 May 2024
|
17 May 2024
Change of details for Friday Club Developments Ltd as a person with significant control on 30 April 2024
|
|
|
17 May 2024
|
17 May 2024
Director's details changed for Mr Sean Michael Elliott on 30 April 2024
|
|
|
16 May 2024
|
16 May 2024
Registered office address changed from Egerton House Towers Business Park Wilmslow Road Manchester M20 2SL England to Egerton House Towers Business Park Wilmslow Road Manchester M20 2DX on 16 May 2024
|
|
|
30 Apr 2024
|
30 Apr 2024
Registered office address changed from The Towers Towers Business Park Wilmslow Road Manchester M20 2SL England to Egerton House Towers Business Park Wilmslow Road Manchester M20 2SL on 30 April 2024
|
|
|
30 Apr 2024
|
30 Apr 2024
Director's details changed for Mr Sean Michael Elliott on 26 April 2024
|
|
|
30 Apr 2024
|
30 Apr 2024
Change of details for Friday Club Developments Ltd as a person with significant control on 26 April 2024
|
|
|
18 Apr 2024
|
18 Apr 2024
Statement of capital following an allotment of shares on 28 February 2024
|
|
|
18 Apr 2024
|
18 Apr 2024
Statement of capital following an allotment of shares on 28 February 2024
|
|
|
27 Jan 2024
|
27 Jan 2024
Previous accounting period extended from 29 April 2023 to 30 April 2023
|
|
|
10 Nov 2023
|
10 Nov 2023
Confirmation statement made on 10 November 2023 with updates
|
|
|
09 Nov 2023
|
09 Nov 2023
Change of details for Friday Club Developments Ltd as a person with significant control on 9 November 2023
|
|
|
10 Aug 2023
|
10 Aug 2023
Registration of charge 120651110004, created on 3 August 2023
|
|
|
04 Jul 2023
|
04 Jul 2023
Confirmation statement made on 23 June 2023 with updates
|
|
|
09 Dec 2022
|
09 Dec 2022
Termination of appointment of Mark Anthony Houlihan as a director on 8 December 2022
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 23 June 2022 with no updates
|
|
|
06 Jul 2022
|
06 Jul 2022
Registered office address changed from Weaver Suite, Lower Ground Floor the Towers Towers Business Park Manchester M20 2SL England to The Towers Towers Business Park Wilmslow Road Manchester M20 2SL on 6 July 2022
|
|
|
14 Feb 2022
|
14 Feb 2022
Satisfaction of charge 120651110001 in full
|