HC 1345 LIMITED - WARRINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2024-03-05 View Report
Dissolution. Dissolution application strike off company. 2024-02-22 View Report
Change of name. Description: Company name changed julian charles group LIMITED\certificate issued on 18/05/23. 2023-05-18 View Report
Change of name. Change of name notice. 2023-05-18 View Report
Address. Change date: 2022-12-16. Old address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS United Kingdom. New address: 8 Winmarleigh Street Warrington Cheshire WA1 1JW. 2022-12-16 View Report
Confirmation statement. Statement with updates. 2022-12-07 View Report
Gazette. Gazette filings brought up to date. 2022-12-06 View Report
Accounts. Accounts type total exemption full. 2022-12-05 View Report
Gazette. Gazette notice compulsory. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2021-12-06 View Report
Accounts. Accounts type total exemption full. 2021-10-29 View Report
Accounts. Change account reference date company previous shortened. 2021-07-29 View Report
Officers. Appointment date: 2020-12-17. Officer name: Mr Stephen Edwards. 2021-01-04 View Report
Confirmation statement. Statement with updates. 2020-11-10 View Report
Officers. Officer name: Charles Frederic Greibach. Termination date: 2020-06-18. 2020-06-24 View Report
Persons with significant control. Notification date: 2020-06-18. Psc name: Skg Capital Nominees Limited. 2020-06-24 View Report
Persons with significant control. Cessation date: 2020-06-18. Psc name: Charles Frederic Greibach. 2020-06-24 View Report
Officers. Officer name: Mr Kevin Moulsdale. Appointment date: 2020-06-18. 2020-06-24 View Report
Accounts. Accounts type group. 2020-01-27 View Report
Accounts. Change account reference date company current extended. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2019-11-07 View Report
Address. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Change date: 2019-09-25. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom. 2019-09-25 View Report
Accounts. Accounts type group. 2019-04-11 View Report
Accounts. Change account reference date company previous shortened. 2018-12-11 View Report
Confirmation statement. Statement with updates. 2018-12-11 View Report
Capital. Date: 2017-12-06. 2018-01-12 View Report
Incorporation. Capital: GBP 1 2017-11-01 View Report