Gazette. Gazette dissolved voluntary. |
2019-07-23 |
View Report |
Gazette. Gazette notice voluntary. |
2019-05-07 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-04-25 |
View Report |
Officers. Officer name: Jonathan Raine. Termination date: 2019-04-15. |
2019-04-15 |
View Report |
Officers. Termination date: 2019-04-15. Officer name: Michael Julian Ingall. |
2019-04-15 |
View Report |
Officers. Officer name: Suresh Premji Gorasia. Termination date: 2019-04-15. |
2019-04-15 |
View Report |
Accounts. Accounts type dormant. |
2019-03-28 |
View Report |
Persons with significant control. Psc name: Manchester Quays Limited. Change date: 2019-02-14. |
2019-02-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-10 |
View Report |
Address. Old address: 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS United Kingdom. New address: C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB. Change date: 2018-07-06. |
2018-07-06 |
View Report |
Officers. Termination date: 2018-03-13. Officer name: Stuart Paul Lyell. |
2018-03-29 |
View Report |
Officers. Termination date: 2018-03-13. Officer name: Andy James Campbell. |
2018-03-29 |
View Report |
Accounts. Accounts type dormant. |
2018-03-21 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-02-22 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-31 |
View Report |
Incorporation. Capital: GBP 100 |
2016-07-18 |
View Report |