|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
30 May 2025 |
CS01 |
Confirmation statement made on 30 May 2025 with no updates
|
|
|
21 Feb 2025 |
AA |
Accounts for a dormant company made up to 31 May 2024
|
|
|
03 Jul 2024 |
CS01 |
Confirmation statement made on 30 May 2024 with no updates
|
|
|
03 Jul 2024 |
AD01 |
Registered office address changed from Xeinadin Manchester 100 Barbiolli Square Manchester M2 3BD United Kingdom to Park House 200 Drake Street Rochdale OL16 1PJ on 3 July 2024
|
|
|
03 Jun 2024 |
AD01 |
Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbiolli Square Manchester M2 3BD on 3 June 2024
|
|
|
03 Aug 2023 |
AA |
Accounts for a dormant company made up to 31 May 2023
|
|
|
13 Jun 2023 |
CS01 |
Confirmation statement made on 30 May 2023 with no updates
|
|
|
05 Jun 2023 |
AD01 |
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023
|
|
|
04 Oct 2022 |
AA |
Accounts for a dormant company made up to 31 May 2022
|
|
|
08 Aug 2022 |
CS01 |
Confirmation statement made on 30 May 2022 with updates
|
|
|
19 May 2022 |
PSC04 |
Change of details for Mr John Stuart Adams as a person with significant control on 19 May 2022
|
|
|
18 Aug 2021 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
17 Aug 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
13 Aug 2021 |
CS01 |
Confirmation statement made on 30 May 2021 with updates
|
|
|
24 Jun 2021 |
AA |
Accounts for a dormant company made up to 31 May 2021
|
|
|
17 Feb 2021 |
AD01 |
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021
|
|
|
03 Feb 2021 |
PSC07 |
Cessation of Stephen James Drury as a person with significant control on 29 October 2020
|
|
|
26 Nov 2020 |
AA |
Accounts for a dormant company made up to 31 May 2020
|
|
|
19 Nov 2020 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
18 Nov 2020 |
CS01 |
Confirmation statement made on 30 May 2020 with no updates
|
|
|
17 Nov 2020 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
22 Jan 2020 |
AA |
Accounts for a dormant company made up to 31 May 2019
|
|
|
01 Aug 2019 |
CS01 |
Confirmation statement made on 30 May 2019 with no updates
|
|
|
04 Apr 2019 |
TM01 |
Termination of appointment of Stephen James Drury as a director on 8 March 2019
|
|
|
19 Nov 2018 |
AA |
Accounts for a dormant company made up to 31 May 2018
|
|