GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Saturday 20th May 2023
filed on: 20th, May 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Wednesday 23rd February 2022
filed on: 23rd, February 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Tuesday 7th September 2021
filed on: 7th, September 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Wednesday 30th June 2021
filed on: 30th, June 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 300 Thames Valley Park Drive Reading RG6 1PT United Kingdom to Four Brindleyplace Birmingham B1 2HZ on Thursday 23rd April 2020
filed on: 23rd, April 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Friday 16th August 2019 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th August 2019 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th August 2019 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Friday 16th August 2019
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Friday 16th August 2019 secretary's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 16th August 2019 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Friday 28th December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(31 pages)
|
AD01 |
Registered office address changed from Tvp2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom to 300 Thames Valley Park Drive Reading RG6 1PT on Friday 16th August 2019
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
MR04 |
Charge 100587410001 satisfaction in full.
filed on: 20th, March 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 10th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Friday 29th December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(33 pages)
|
AD02 |
Location of register of charges has been changed from 100 Barbirolli Square Manchester United Kingdom M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE at an unknown date
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 10th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Friday 30th December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(32 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Saturday 31st December 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 24th January 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 21st November 2016 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, January 2017
| resolution
|
Free Download
(60 pages)
|
SH01 |
7635239.00 GBP is the capital in company's statement on Friday 23rd December 2016
filed on: 4th, January 2017
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 100587410001, created on Friday 16th December 2016
filed on: 21st, December 2016
| mortgage
|
Free Download
(80 pages)
|
AP01 |
New director appointment on Friday 8th April 2016.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 100 Barbirolli Square Manchester United Kingdom M2 3AB
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
SH01 |
7072000.00 GBP is the capital in company's statement on Friday 8th April 2016
filed on: 25th, April 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution of removal of pre-emption rights
filed on: 25th, April 2016
| resolution
|
Free Download
|
NEWINC |
Company registration
filed on: 11th, March 2016
| incorporation
|
Free Download
(52 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 11th March 2016
capital
|
|