GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 3rd, February 2022
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, February 2022
|
dissolution |
Free Download
(1 page)
|
CERTNM |
Company name changed leopard fashion LIMITEDcertificate issued on 21/10/21
filed on: 21st, October 2021
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suites 4a, Grosvenor House Downcast Way Swinton Manchester M27 8UW England on 21st October 2021 to 8 8, the Phoenix Salford M7 1NX
filed on: 21st, October 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 1st February 2021 director's details were changed
filed on: 21st, October 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th December 2020
filed on: 24th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st July 2020
filed on: 24th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st July 2020
filed on: 24th, December 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Worsley Road Swinton Manchester M27 5WN England on 24th December 2020 to Suites 4a, Grosvenor House Downcast Way Swinton Manchester M27 8UW
filed on: 24th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st February 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suit 6 5th Floor, St. James's House Pendleton Way Salford M6 5FW England on 14th November 2019 to 9 Worsley Road Swinton Manchester M27 5WN
filed on: 14th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 11th, November 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Worsley Road Swinton Manchester M27 5WN England on 4th November 2019 to Suit 6 5th Floor, St. James's House Pendleton Way Salford M6 5FW
filed on: 4th, November 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th September 2019
filed on: 27th, September 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 23 Mere Drive Swinton M27 8SD United Kingdom on 31st October 2018 to 9 Worsley Road Swinton Manchester M27 5WN
filed on: 31st, October 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st October 2018
filed on: 31st, October 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Worsley Road Swinton Manchester M27 5WN England on 31st October 2018 to 9 Worsley Road Swinton Manchester M27 5WN
filed on: 31st, October 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st October 2018
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th June 2018
filed on: 4th, June 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, January 2018
|
incorporation |
Free Download
(27 pages)
|