|
|
20 Feb 2025
|
20 Feb 2025
Final Gazette dissolved following liquidation
|
|
|
20 Nov 2024
|
20 Nov 2024
Notice of move from Administration to Dissolution
|
|
|
05 Jul 2024
|
05 Jul 2024
Administrator's progress report
|
|
|
18 Feb 2024
|
18 Feb 2024
Notice of deemed approval of proposals
|
|
|
19 Jan 2024
|
19 Jan 2024
Statement of administrator's proposal
|
|
|
16 Dec 2023
|
16 Dec 2023
Notice of completion of voluntary arrangement
|
|
|
06 Dec 2023
|
06 Dec 2023
Registered office address changed from 7 Rutherford Way Thetford Norfolk IP24 1HA England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 6 December 2023
|
|
|
06 Dec 2023
|
06 Dec 2023
Appointment of an administrator
|
|
|
13 Oct 2023
|
13 Oct 2023
Notice to Registrar of companies voluntary arrangement taking effect
|
|
|
11 Oct 2023
|
11 Oct 2023
Notification of Ross Stephen Patrick Bryant as a person with significant control on 2 October 2023
|
|
|
11 Oct 2023
|
11 Oct 2023
Notification of Graeme Alan Connor as a person with significant control on 2 October 2023
|
|
|
11 Oct 2023
|
11 Oct 2023
Cessation of Freight 24 (Holdings) Limited as a person with significant control on 2 October 2023
|
|
|
11 Oct 2023
|
11 Oct 2023
Confirmation statement made on 29 September 2023 with updates
|
|
|
08 Nov 2022
|
08 Nov 2022
Confirmation statement made on 29 September 2022 with no updates
|
|
|
08 Mar 2022
|
08 Mar 2022
Registered office address changed from Block G Dooley Road Walton Avenue Felixstowe IP11 3HG England to 7 Rutherford Way Thetford Norfolk IP24 1HA on 8 March 2022
|
|
|
11 Oct 2021
|
11 Oct 2021
Confirmation statement made on 29 September 2021 with updates
|
|
|
18 Mar 2021
|
18 Mar 2021
Registered office address changed from Orchard House Spring Hill Wellington Telford Shropshire TF1 3NA to Block G Dooley Road Walton Avenue Felixstowe IP11 3HG on 18 March 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Notification of Freight 24 (Holdings) Limited as a person with significant control on 12 March 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Cessation of Michael John Capper as a person with significant control on 12 March 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Cessation of Anita Jill Yeomans as a person with significant control on 12 March 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Termination of appointment of Michael John Capper as a director on 12 March 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Termination of appointment of Anita Jill Yeomans as a director on 12 March 2021
|
|
|
17 Mar 2021
|
17 Mar 2021
Termination of appointment of Anita Jill Yeomans as a secretary on 12 March 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Registration of charge 010818870002, created on 15 March 2021
|