Address. Change date: 2022-04-19. Old address: Suite 7, Stanley House Crofts Bank Road Urmston Manchester M41 0TZ England. New address: 23 Cumberland Road Urmston Manchester M41 9HR. |
2022-04-19 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2022-02-04 |
View Report |
Gazette. Gazette notice compulsory. |
2021-11-30 |
View Report |
Accounts. Change account reference date company current shortened. |
2021-06-29 |
View Report |
Mortgage. Charge number: 109818510002. |
2021-05-10 |
View Report |
Mortgage. Charge number: 109818510001. |
2021-05-10 |
View Report |
Address. Change date: 2020-12-14. New address: Suite 7, Stanley House Crofts Bank Road Urmston Manchester M41 0TZ. Old address: 6a Church Road Urmston Manchester M41 9BU England. |
2020-12-14 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-07 |
View Report |
Persons with significant control. Psc name: Simon Williams. Notification date: 2020-10-07. |
2020-10-07 |
View Report |
Persons with significant control. Psc name: Cca Commodities Limited. Cessation date: 2020-10-07. |
2020-10-07 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-09-29 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-06-29 |
View Report |
Persons with significant control. Psc name: Cca Commodities Limited. Notification date: 2020-02-01. |
2020-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-28 |
View Report |
Persons with significant control. Cessation date: 2020-02-01. Psc name: Mark William Harris. |
2020-02-28 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-01-28 |
View Report |
Persons with significant control. Psc name: Mr Mark William Harris. Change date: 2019-09-25. |
2019-10-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-18 |
View Report |
Officers. Officer name: Mr Simon Williams. Change date: 2019-09-25. |
2019-10-18 |
View Report |
Officers. Change date: 2019-09-25. Officer name: Mr Mark William Harris. |
2019-10-18 |
View Report |
Persons with significant control. Change date: 2019-09-25. Psc name: Mr Mark William Harris. |
2019-10-18 |
View Report |
Address. Change date: 2019-10-18. Old address: 31 Sackville Street Manchester M1 3LZ England. New address: 6a Church Road Urmston Manchester M41 9BU. |
2019-10-18 |
View Report |
Persons with significant control. Psc name: Mr Mark William Harris. Change date: 2019-08-23. |
2019-09-27 |
View Report |
Officers. Officer name: Mr Simon Williams. Appointment date: 2019-08-22. |
2019-09-27 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-08-22 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-02 |
View Report |
Mortgage. Charge creation date: 2018-06-14. Charge number: 109818510001. |
2018-06-27 |
View Report |
Mortgage. Charge creation date: 2018-06-14. Charge number: 109818510002. |
2018-06-27 |
View Report |
Incorporation. Capital: GBP 100 |
2017-09-26 |
View Report |