|
|
07 Nov 2024
|
07 Nov 2024
Final Gazette dissolved following liquidation
|
|
|
07 Aug 2024
|
07 Aug 2024
Return of final meeting in a Members' voluntary winding up
|
|
|
19 Jul 2024
|
19 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 19 July 2024
|
|
|
01 Jul 2024
|
01 Jul 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 1 July 2024
|
|
|
16 Dec 2023
|
16 Dec 2023
Liquidators' statement of receipts and payments to 21 October 2023
|
|
|
23 Dec 2022
|
23 Dec 2022
Liquidators' statement of receipts and payments to 21 October 2022
|
|
|
25 Nov 2021
|
25 Nov 2021
Liquidators' statement of receipts and payments to 21 October 2021
|
|
|
28 Nov 2020
|
28 Nov 2020
Registered office address changed from 33 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 28 November 2020
|
|
|
16 Nov 2020
|
16 Nov 2020
Appointment of a voluntary liquidator
|
|
|
16 Nov 2020
|
16 Nov 2020
Resolutions
|
|
|
16 Nov 2020
|
16 Nov 2020
Declaration of solvency
|
|
|
12 Feb 2020
|
12 Feb 2020
Satisfaction of charge 1 in full
|
|
|
08 Nov 2019
|
08 Nov 2019
Confirmation statement made on 26 October 2019 with no updates
|
|
|
07 Nov 2018
|
07 Nov 2018
Confirmation statement made on 26 October 2018 with no updates
|
|
|
28 Mar 2018
|
28 Mar 2018
Director's details changed for Iain Hugh Dalziel on 28 March 2018
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 26 October 2017 with no updates
|
|
|
06 Nov 2017
|
06 Nov 2017
Notification of John Anthony Burkitt Short as a person with significant control on 6 April 2016
|
|
|
06 Nov 2017
|
06 Nov 2017
Notification of Clive Malcolm Hay-Smith as a person with significant control on 6 April 2016
|
|
|
18 Nov 2016
|
18 Nov 2016
Confirmation statement made on 26 October 2016 with updates
|
|
|
18 Nov 2015
|
18 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
|