|
|
10 May 2022
|
10 May 2022
Final Gazette dissolved following liquidation
|
|
|
10 Feb 2022
|
10 Feb 2022
Administrator's progress report
|
|
|
10 Feb 2022
|
10 Feb 2022
Notice of move from Administration to Dissolution
|
|
|
04 Sep 2021
|
04 Sep 2021
Administrator's progress report
|
|
|
16 Mar 2021
|
16 Mar 2021
Administrator's progress report
|
|
|
18 Feb 2021
|
18 Feb 2021
Notice of extension of period of Administration
|
|
|
13 Jan 2021
|
13 Jan 2021
Statement of affairs with form AM02SOA/AM02SOC
|
|
|
25 Sep 2020
|
25 Sep 2020
Administrator's progress report
|
|
|
09 Apr 2020
|
09 Apr 2020
Notice of deemed approval of proposals
|
|
|
19 Mar 2020
|
19 Mar 2020
Statement of administrator's proposal
|
|
|
20 Feb 2020
|
20 Feb 2020
Registered office address changed from Unit 12 Guinness Road Trading Estate, Guinness Road Trafford Park Manchester M17 1SB England to Riverside House Irwell Street Manchester M3 5EN on 20 February 2020
|
|
|
19 Feb 2020
|
19 Feb 2020
Appointment of an administrator
|
|
|
12 Jan 2019
|
12 Jan 2019
Confirmation statement made on 31 December 2018 with no updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Confirmation statement made on 31 December 2017 with no updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Registered office address changed from 28-30 Frederick Road Salford Greater Manchester M6 6NY to Unit 12 Guinness Road Trading Estate, Guinness Road Trafford Park Manchester M17 1SB on 22 March 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
10 Aug 2016
|
10 Aug 2016
Satisfaction of charge 3 in full
|
|
|
08 Aug 2016
|
08 Aug 2016
Registration of charge 007374640005, created on 5 August 2016
|
|
|
01 Feb 2016
|
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
23 Jan 2015
|
23 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
|