Insolvency. Liquidation voluntary statement of affairs. |
2023-04-20 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2023-04-08 |
View Report |
Resolution. Description: Resolutions. |
2023-04-08 |
View Report |
Address. Old address: 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom. Change date: 2023-04-04. New address: Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston PR1 3JJ. |
2023-04-04 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-18 |
View Report |
Address. Old address: First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom. New address: 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ. Change date: 2022-03-10. |
2022-03-10 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-24 |
View Report |
Persons with significant control. Notification date: 2020-10-12. Psc name: Lynsey Pogson. |
2020-10-13 |
View Report |
Persons with significant control. Psc name: Isobel Pogson. Cessation date: 2020-10-12. |
2020-10-13 |
View Report |
Persons with significant control. Change date: 2020-07-15. Psc name: Emma Collins. |
2020-07-27 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-24 |
View Report |
Persons with significant control. Cessation date: 2020-07-15. Psc name: Emma Collins. |
2020-07-24 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-04 |
View Report |
Persons with significant control. Notification date: 2020-03-20. Psc name: Isobel Pogson. |
2020-04-27 |
View Report |
Persons with significant control. Cessation date: 2020-03-20. Psc name: Lynsey Pogson. |
2020-04-27 |
View Report |
Persons with significant control. Psc name: Lynsey Pogson. Cessation date: 2020-03-20. |
2020-04-24 |
View Report |
Officers. Termination date: 2020-03-20. Officer name: Lynsey Pogson. |
2020-04-16 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-27 |
View Report |
Officers. Officer name: Mrs Emma Kelsall. Appointment date: 2019-09-18. |
2019-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-16 |
View Report |
Address. New address: First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ. Change date: 2018-12-21. Old address: 5th Floor the Margolis Building, 37 Turner Street Manchester M4 1DW. |
2018-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-26 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-31 |
View Report |
Persons with significant control. Psc name: Emma Collins. Notification date: 2016-04-06. |
2017-07-31 |
View Report |
Persons with significant control. Psc name: Lynsey Pogson. Notification date: 2016-04-06. |
2017-07-31 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-19 |
View Report |
Capital. Capital allotment shares. |
2016-05-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-28 |
View Report |
Accounts. Change account reference date company current extended. |
2014-02-21 |
View Report |
Address. Old address: 3 Kelvin Street Manchester M4 1ET United Kingdom. Change date: 2014-02-11. |
2014-02-11 |
View Report |
Change of name. Description: Company name changed cronutz LIMITED\certificate issued on 12/11/13. |
2013-11-12 |
View Report |
Change of name. Change of name notice. |
2013-11-04 |
View Report |
Incorporation. Incorporation company. |
2013-07-16 |
View Report |