Gazette. Gazette dissolved liquidation. |
2023-07-24 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2023-04-24 |
View Report |
Insolvency. Brought down date: 2022-02-16. |
2022-03-25 |
View Report |
Insolvency. Brought down date: 2021-02-16. |
2021-04-15 |
View Report |
Insolvency. Brought down date: 2020-02-16. |
2020-04-28 |
View Report |
Insolvency. Brought down date: 2019-02-16. |
2019-03-22 |
View Report |
Insolvency. Brought down date: 2018-02-16. |
2018-04-03 |
View Report |
Insolvency. Brought down date: 2017-02-16. |
2017-06-30 |
View Report |
Insolvency. Form attached: 4.19. |
2016-03-17 |
View Report |
Address. Change date: 2016-03-02. Old address: The Courtyard the Courtyard Green Lane Heywood Lancashire OL10 2EX. New address: 340 Deansgate Manchester Manchester M3 4LY. |
2016-03-02 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2016-03-01 |
View Report |
Resolution. Description: Resolutions. |
2016-03-01 |
View Report |
Mortgage. Charge number: 083684310001. |
2016-02-17 |
View Report |
Officers. Officer name: Spencer Leigh Brown. Termination date: 2015-12-18. |
2015-12-21 |
View Report |
Officers. Officer name: Spencer Leigh Brown. Appointment date: 2015-07-31. |
2015-10-07 |
View Report |
Accounts. Accounts type small. |
2015-06-03 |
View Report |
Mortgage. Charge creation date: 2015-02-16. Charge number: 083684310001. |
2015-02-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-10 |
View Report |
Officers. Appointment date: 2014-12-15. Officer name: Mr Keith Kershaw. |
2015-01-05 |
View Report |
Capital. Capital name of class of shares. |
2015-01-05 |
View Report |
Capital. Capital variation of rights attached to shares. |
2015-01-05 |
View Report |
Incorporation. Memorandum articles. |
2015-01-05 |
View Report |
Resolution. Description: Resolutions. |
2015-01-05 |
View Report |
Officers. Termination date: 2014-12-15. Officer name: Mark Nicholas,John Newall. |
2014-12-18 |
View Report |
Officers. Termination date: 2014-12-15. Officer name: Anthony Charles Erik Kent. |
2014-12-17 |
View Report |
Officers. Termination date: 2014-12-15. Officer name: Peter Brian Edmondson. |
2014-12-17 |
View Report |
Officers. Termination date: 2014-12-15. Officer name: Spencer Leigh Brown. |
2014-12-17 |
View Report |
Officers. Appointment date: 2014-12-15. Officer name: Mr Andrew Morley. |
2014-12-17 |
View Report |
Officers. Appointment date: 2014-12-15. Officer name: Mr Anthony Burke. |
2014-12-17 |
View Report |
Address. New address: The Courtyard the Courtyard Green Lane Heywood Lancashire OL10 2EX. Change date: 2014-12-16. Old address: Atlas House, Iceni Court Delft Way Norwich NR6 6BB England. |
2014-12-16 |
View Report |
Officers. Termination date: 2014-07-15. Officer name: Trevor Conway. |
2014-10-23 |
View Report |
Accounts. Accounts type total exemption full. |
2014-05-15 |
View Report |
Address. Old address: Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA. Change date: 2014-04-29. |
2014-04-29 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-04-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-18 |
View Report |
Officers. Officer name: Mr Gordon Graham Anderson. |
2013-12-11 |
View Report |
Officers. Officer name: Nicholas Stephen Tappin. |
2013-12-11 |
View Report |
Capital. Date: 2013-04-12. |
2013-06-24 |
View Report |
Capital. Capital allotment shares. |
2013-06-24 |
View Report |
Officers. Officer name: Mr Spencer Leigh Brown. |
2013-06-12 |
View Report |
Officers. Officer name: Mr Trevor Conway. |
2013-06-12 |
View Report |
Officers. Officer name: Mr Peter Brian Edmondson. |
2013-06-12 |
View Report |
Officers. Officer name: Mr Anthony Charles Erik Kent. |
2013-06-12 |
View Report |
Officers. Officer name: John Cowdry. |
2013-01-21 |
View Report |
Address. Change date: 2013-01-21. Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom. |
2013-01-21 |
View Report |
Officers. Officer name: Mr Mark Newall. |
2013-01-21 |
View Report |
Officers. Officer name: London Law Secretarial Limited. |
2013-01-21 |
View Report |
Incorporation. Incorporation company. |
2013-01-21 |
View Report |