- Company Overview for ESSENTIAL GROUP HOLDINGS LTD (14399091)
- Filing history for ESSENTIAL GROUP HOLDINGS LTD (14399091)
- People for ESSENTIAL GROUP HOLDINGS LTD (14399091)
- More for ESSENTIAL GROUP HOLDINGS LTD (14399091)
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) |
---|---|---|---|
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
30 Jan 2024 | AD01 | Registered office address changed from 1 Ash Avenue Cadishead Manchester M44 5AT England to 5 Darley Street Manchester M38 3QG on 30 January 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
09 Dec 2023 | AD01 | Registered office address changed from Advantage Business Centre Great Ancoats Street Manchester M4 6DE England to 1 Ash Avenue Cadishead Manchester M44 5AT on 9 December 2023 | |
19 Nov 2023 | CH01 | Director's details changed for Mr Christopher Blackburn on 16 November 2023 | |
19 Nov 2023 | PSC04 | Change of details for Mr Christopher Blackburn as a person with significant control on 16 November 2023 | |
14 Nov 2023 | PSC07 | Cessation of David John Walsh as a person with significant control on 14 November 2023 | |
14 Nov 2023 | PSC01 | Notification of Christopher Blackburn as a person with significant control on 14 November 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
14 Nov 2023 | TM01 | Termination of appointment of David John Walsh as a director on 14 November 2023 | |
14 Nov 2023 | AP01 | Appointment of Mr Christopher Blackburn as a director on 14 November 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
12 Jul 2023 | AD01 | Registered office address changed from Advantage Business Centre Great Ancoats Street Manchester M4 6DE England to Advantage Business Centre Great Ancoats Street Manchester M4 6DE on 12 July 2023 | |
12 Jul 2023 | AD01 | Registered office address changed from 13 Winchester Road Salford M6 8PQ England to Advantage Business Centre Great Ancoats Street Manchester M4 6DE on 12 July 2023 | |
11 Jul 2023 | PSC07 | Cessation of Alex Humphreys as a person with significant control on 11 July 2023 | |
11 Jul 2023 | TM01 | Termination of appointment of Alex Humphreys as a director on 11 July 2023 | |
11 Jul 2023 | TM02 | Termination of appointment of Alex Humphreys as a secretary on 11 July 2023 | |
11 Jul 2023 | PSC01 | Notification of David John Walsh as a person with significant control on 11 July 2023 | |
11 Jul 2023 | AP01 | Appointment of Mr David John Walsh as a director on 11 July 2023 | |
04 Apr 2023 | AP03 | Appointment of Mr Alex Humphreys as a secretary on 4 April 2023 | |
04 Apr 2023 | TM02 | Termination of appointment of David Walsh as a secretary on 4 April 2023 | |
23 Mar 2023 | AP03 | Appointment of Mr David Walsh as a secretary on 22 March 2023 | |
22 Mar 2023 | TM02 | Termination of appointment of Alex Humphreys as a secretary on 22 March 2023 |