(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, May 2019
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st December 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 1st December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 73 Tib Street Manchester M4 1LS. Change occurred on Thursday 5th October 2017. Company's previous address: C/O Igloo Regeneration Limited 35 Dale Street Manchester M1 2HF England.
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(MR04) Charge 088105260001 satisfaction in full.
filed on: 10th, August 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Thursday 15th December 2016.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 1st December 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Igloo Regeneration Limited 35 Dale Street Manchester M1 2HF. Change occurred on Tuesday 14th June 2016. Company's previous address: Dale House 35 Dale Street Manchester M1 2HF.
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Monday 6th June 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 5th May 2016.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 5th May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 8th April 2016.
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 21st March 2016
filed on: 4th, April 2016
| officers
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 14th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st December 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 16th December 2015
capital
|
|
(MR01) Registration of charge 088105260001, created on Tuesday 8th September 2015
filed on: 9th, September 2015
| mortgage
|
Free Download
(36 pages)
|
(TM01) Director's appointment was terminated on Friday 28th August 2015
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 23rd January 2015.
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st December 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 8th December 2014
capital
|
|
(TM01) Director's appointment was terminated on Monday 8th December 2014
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 4th December 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st January 2014.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st January 2014.
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Dale House 35 Dale Street Manchester M1 2HF. Change occurred on Tuesday 28th October 2014. Company's previous address: 103a Victoria Square Ancoats Manchester M4 5EA United Kingdom.
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st January 2014.
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st January 2014.
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, December 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 11th December 2013
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|