|
|
07 Feb 2025
|
07 Feb 2025
Final Gazette dissolved following liquidation
|
|
|
07 Nov 2024
|
07 Nov 2024
Return of final meeting in a Members' voluntary winding up
|
|
|
16 Jul 2024
|
16 Jul 2024
Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 16 July 2024
|
|
|
27 Jun 2024
|
27 Jun 2024
Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 27 June 2024
|
|
|
11 Dec 2023
|
11 Dec 2023
Liquidators' statement of receipts and payments to 16 August 2023
|
|
|
24 Aug 2022
|
24 Aug 2022
Registered office address changed from Jacob House 139 Farndon Road Newark Notts NG24 4SP England to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 24 August 2022
|
|
|
24 Aug 2022
|
24 Aug 2022
Declaration of solvency
|
|
|
24 Aug 2022
|
24 Aug 2022
Appointment of a voluntary liquidator
|
|
|
24 Aug 2022
|
24 Aug 2022
Resolutions
|
|
|
27 Jun 2022
|
27 Jun 2022
Director's details changed for Mr William Richard Howard on 19 June 2022
|
|
|
16 May 2022
|
16 May 2022
Notification of Sally-Ann Holden as a person with significant control on 16 May 2022
|
|
|
05 May 2022
|
05 May 2022
Cessation of Graeme Edward Peel as a person with significant control on 4 February 2022
|
|
|
12 Mar 2022
|
12 Mar 2022
Appointment of Mr William Richard Howard as a director on 4 February 2022
|
|
|
10 Mar 2022
|
10 Mar 2022
Termination of appointment of Graeme Edward Peel as a director on 4 February 2022
|
|
|
10 Mar 2022
|
10 Mar 2022
Termination of appointment of Graeme Edward Peel as a secretary on 4 February 2022
|
|
|
01 Mar 2022
|
01 Mar 2022
Confirmation statement made on 22 January 2022 with no updates
|
|
|
25 Feb 2022
|
25 Feb 2022
Registered office address changed from 3 Middle Gate Newark NG24 1AQ England to Jacob House 139 Farndon Road Newark Notts NG24 4SP on 25 February 2022
|
|
|
25 Feb 2022
|
25 Feb 2022
Appointment of Mrs Sally-Anne Holden as a director on 4 February 2022
|
|
|
24 Mar 2021
|
24 Mar 2021
Confirmation statement made on 22 January 2021 with no updates
|
|
|
07 Oct 2020
|
07 Oct 2020
Registered office address changed from 47/49 Grove Street Retford Notts DN22 6LA to 3 Middle Gate Newark NG24 1AQ on 7 October 2020
|
|
|
28 Jan 2020
|
28 Jan 2020
Confirmation statement made on 22 January 2020 with no updates
|