|
|
28 Feb 2024
|
28 Feb 2024
Final Gazette dissolved following liquidation
|
|
|
28 Nov 2023
|
28 Nov 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
09 Jan 2023
|
09 Jan 2023
Liquidators' statement of receipts and payments to 29 October 2022
|
|
|
05 Jan 2022
|
05 Jan 2022
Liquidators' statement of receipts and payments to 29 October 2021
|
|
|
30 Nov 2020
|
30 Nov 2020
Registered office address changed from Acre House 11/15 William Road London NW1 3ER England to C/O Frp, 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 30 November 2020
|
|
|
24 Nov 2020
|
24 Nov 2020
Statement of affairs
|
|
|
24 Nov 2020
|
24 Nov 2020
Appointment of a voluntary liquidator
|
|
|
24 Nov 2020
|
24 Nov 2020
Resolutions
|
|
|
19 Oct 2020
|
19 Oct 2020
Termination of appointment of Richard Preston as a director on 19 October 2020
|
|
|
11 Oct 2020
|
11 Oct 2020
Registered office address changed from 24 st. Cuthberts Way Darlington DL1 1GB England to Acre House 11/15 William Road London NW1 3ER on 11 October 2020
|
|
|
20 Aug 2020
|
20 Aug 2020
Registration of charge 037496550003, created on 19 August 2020
|
|
|
19 Aug 2020
|
19 Aug 2020
Satisfaction of charge 037496550002 in full
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 20 April 2020 with updates
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 9 April 2020 with updates
|
|
|
20 Mar 2020
|
20 Mar 2020
Termination of appointment of Peter John Dodd as a director on 17 March 2020
|
|
|
19 Nov 2019
|
19 Nov 2019
Registered office address changed from Unit 2 & 4 Autumn Park Industrial Estate Dysart Road Grantham NG31 7DD England to 24 st. Cuthberts Way Darlington DL1 1GB on 19 November 2019
|
|
|
22 Oct 2019
|
22 Oct 2019
Registered office address changed from Stanton House 31 Westgate Grantham Lincolnshire NG31 6LX to Unit 2 & 4 Autumn Park Industrial Estate Dysart Road Grantham NG31 7DD on 22 October 2019
|
|
|
06 Sep 2019
|
06 Sep 2019
Registration of charge 037496550002, created on 2 September 2019
|
|
|
04 Sep 2019
|
04 Sep 2019
Notification of Lccl Holdings Limited as a person with significant control on 2 September 2019
|
|
|
04 Sep 2019
|
04 Sep 2019
Cessation of David Steven Rowland as a person with significant control on 2 September 2019
|
|
|
04 Sep 2019
|
04 Sep 2019
Cessation of Peter David Hibbitt as a person with significant control on 2 September 2019
|
|
|
04 Sep 2019
|
04 Sep 2019
Termination of appointment of David Steven Rowland as a director on 2 September 2019
|
|
|
04 Sep 2019
|
04 Sep 2019
Termination of appointment of Peter David Hibbitt as a director on 2 September 2019
|
|
|
04 Sep 2019
|
04 Sep 2019
Termination of appointment of Peter David Hibbitt as a secretary on 2 September 2019
|