Gazette. Gazette notice voluntary. |
2023-12-19 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-12-09 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-29 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-23 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-20 |
View Report |
Gazette. Gazette notice compulsory. |
2022-11-15 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-11 |
View Report |
Persons with significant control. Cessation date: 2020-12-15. Psc name: Robert Edward Loveday. |
2022-01-10 |
View Report |
Address. Old address: 4 Oxford Court Manchester M2 3WQ United Kingdom. New address: Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD. Change date: 2021-01-08. |
2021-01-08 |
View Report |
Persons with significant control. Notification date: 2020-12-11. Psc name: Fiona Dorothy Case. |
2021-01-07 |
View Report |
Persons with significant control. Notification date: 2020-12-11. Psc name: Derek James Case. |
2021-01-07 |
View Report |
Capital. Capital allotment shares. |
2021-01-07 |
View Report |
Officers. Appointment date: 2020-12-11. Officer name: Mr Derek James Case. |
2021-01-07 |
View Report |
Officers. Appointment date: 2020-12-11. Officer name: Mrs Fiona Dorothy Case. |
2021-01-07 |
View Report |
Officers. Termination date: 2020-12-11. Officer name: Robert Edward Loveday. |
2021-01-07 |
View Report |
Officers. Termination date: 2020-12-11. Officer name: Robert Loveday. |
2021-01-07 |
View Report |
Incorporation. Capital: GBP 1 |
2020-12-10 |
View Report |