Insolvency. Liquidation in administration move to dissolution. |
2023-11-13 |
View Report |
Insolvency. Liquidation in administration progress report. |
2023-06-09 |
View Report |
Insolvency. Liquidation in administration progress report. |
2022-12-15 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2022-11-18 |
View Report |
Insolvency. Liquidation in administration progress report. |
2022-06-08 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2022-06-08 |
View Report |
Insolvency. Liquidation in administration progress report. |
2021-12-14 |
View Report |
Insolvency. Liquidation in administration progress report. |
2021-06-14 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2021-05-11 |
View Report |
Resolution. Description: Resolutions. |
2021-03-09 |
View Report |
Change of name. Change of name notice. |
2021-03-09 |
View Report |
Mortgage. Charge number: 048243450011. |
2021-03-04 |
View Report |
Insolvency. Liquidation in administration progress report. |
2020-12-12 |
View Report |
Insolvency. Liquidation administration notice deemed approval of proposals. |
2020-08-12 |
View Report |
Insolvency. Liquidation in administration proposals. |
2020-07-09 |
View Report |
Mortgage. Charge creation date: 2020-05-29. Charge number: 048243450012. |
2020-06-05 |
View Report |
Address. Old address: Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB England. Change date: 2020-05-26. New address: C/O Duff and Phelps the Chancery 58 Spring Gardens Manchester M2 1EW. |
2020-05-26 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2020-05-20 |
View Report |
Accounts. Accounts type full. |
2020-04-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-03 |
View Report |
Address. New address: Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB. Old address: Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB United Kingdom. Change date: 2019-10-03. |
2019-10-03 |
View Report |
Address. Old address: 11 Suite 15B Manchester International Office Centre, 11 Styal Road Manchester M22 5WB England. Change date: 2019-10-03. New address: Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB. |
2019-10-03 |
View Report |
Address. Old address: 47 Castle Street Reading RG1 7SR England. New address: 11 Suite 15B Manchester International Office Centre, 11 Styal Road Manchester M22 5WB. Change date: 2019-08-22. |
2019-08-22 |
View Report |
Officers. Termination date: 2019-07-14. Officer name: Simon George Greenhalgh. |
2019-08-21 |
View Report |
Officers. Officer name: Pitsec Limited. Termination date: 2019-05-31. |
2019-06-05 |
View Report |
Mortgage. Charge number: 048243450008. |
2019-05-03 |
View Report |
Resolution. Description: Resolutions. |
2019-04-26 |
View Report |
Mortgage. Charge number: 048243450010. |
2019-04-17 |
View Report |
Mortgage. Charge number: 048243450011. Charge creation date: 2019-04-05. |
2019-04-15 |
View Report |
Officers. Termination date: 2019-03-29. Officer name: Moshe Gamil Magal. |
2019-03-30 |
View Report |
Accounts. Accounts type full. |
2019-03-19 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-12-28 |
View Report |
Incorporation. Memorandum articles. |
2018-12-20 |
View Report |
Resolution. Description: Resolutions. |
2018-11-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-10 |
View Report |
Mortgage. Charge number: 048243450009. |
2018-04-11 |
View Report |
Accounts. Accounts type full. |
2018-04-10 |
View Report |
Mortgage. Charge number: 048243450010. Charge creation date: 2018-03-05. |
2018-03-05 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-02-15 |
View Report |
Officers. Officer name: Pitsec Limited. Appointment date: 2017-10-19. |
2017-11-14 |
View Report |
Address. Old address: Headley Road East Woodley Reading RG5 4SN England. Change date: 2017-11-14. New address: 47 Castle Street Reading RG1 7SR. |
2017-11-14 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-05 |
View Report |
Mortgage. Charge creation date: 2017-06-06. Charge number: 048243450009. |
2017-06-07 |
View Report |
Resolution. Description: Resolutions. |
2017-06-05 |
View Report |
Officers. Officer name: Mr Simon George Greenhalgh. Appointment date: 2017-05-10. |
2017-05-23 |
View Report |
Officers. Appointment date: 2017-05-10. Officer name: Mr Mark Bernard Franckel. |
2017-05-23 |
View Report |
Officers. Termination date: 2017-05-10. Officer name: David John Woolford. |
2017-05-23 |
View Report |
Officers. Termination date: 2017-05-10. Officer name: Kevin Geoffrey Lowen. |
2017-05-23 |
View Report |
Officers. Termination date: 2017-05-10. Officer name: Kevin Geoffrey Lowen. |
2017-05-23 |
View Report |
Mortgage. Charge number: 048243450007. |
2017-05-12 |
View Report |