Company Results (links open in a new window)
|
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)
|
|
21 Jan 2020 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
21 Oct 2019 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
24 Jun 2019 |
PSC07 |
Cessation of Anthony Logan as a person with significant control on 1 April 2019
|
|
|
24 Jun 2019 |
TM01 |
Termination of appointment of Anthony Logan as a director on 1 April 2019
|
|
|
22 Mar 2019 |
AD01 |
Registered office address changed from 2C Beehive Mill Jersey Street Manchester M4 6JG United Kingdom to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 22 March 2019
|
|
|
21 Mar 2019 |
LIQ02 |
Statement of affairs
|
|
|
21 Mar 2019 |
600 |
Appointment of a voluntary liquidator
|
|
|
21 Mar 2019 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2019-02-28
|
|
|
21 Feb 2019 |
TM01 |
Termination of appointment of Iman Lamise Ghalia as a director on 21 February 2019
|
|
|
08 Oct 2018 |
PSC07 |
Cessation of Alex James Mellor as a person with significant control on 17 June 2018
|
|
|
19 Jul 2018 |
CS01 |
Confirmation statement made on 19 July 2018 with updates
|
|
|
18 Jul 2018 |
AA |
Micro company accounts made up to 31 December 2017
|
|
|
26 Jun 2018 |
TM01 |
Termination of appointment of Alex James Mellor as a director on 17 June 2018
|
|
|
13 Mar 2018 |
AP01 |
Appointment of Miss Iman Lamise Ghalia as a director on 13 March 2018
|
|
|
13 Mar 2018 |
AD01 |
Registered office address changed from Royal Mills 17 Redhill Street Studio 108 Manchester M4 5BA England to 2C Beehive Mill Jersey Street Manchester M4 6JG on 13 March 2018
|
|
|
17 Jan 2018 |
AA01 |
Previous accounting period extended from 30 September 2017 to 31 December 2017
|
|
|
21 Nov 2017 |
CS01 |
Confirmation statement made on 17 October 2017 with updates
|
|
|
21 Nov 2017 |
PSC01 |
Notification of Anthony Logan as a person with significant control on 20 September 2016
|
|
|
21 Nov 2017 |
PSC01 |
Notification of Alex James Mellor as a person with significant control on 20 September 2016
|
|
|
30 May 2017 |
AD01 |
Registered office address changed from Old Granada Studios Quay Street Manchester M3 3JE England to Royal Mills 17 Redhill Street Studio 108 Manchester M4 5BA on 30 May 2017
|
|
|
26 Apr 2017 |
AP01 |
Appointment of Mr Anthony Logan as a director on 20 September 2016
|
|
|
28 Oct 2016 |
TM01 |
Termination of appointment of Anthony Scott Logan as a director on 27 October 2016
|
|
|
17 Oct 2016 |
CS01 |
Confirmation statement made on 17 October 2016 with updates
|
|
|
05 Oct 2016 |
AD01 |
Registered office address changed from 410, the Art House 43 George Street Manchester M1 4AB United Kingdom to Old Granada Studios Quay Street Manchester M3 3JE on 5 October 2016
|
|
|
05 Oct 2016 |
AP01 |
Appointment of Mr Alex James Mellor as a director on 1 October 2016
|
|