|
|
02 Nov 2024
|
02 Nov 2024
Final Gazette dissolved following liquidation
|
|
|
02 Aug 2024
|
02 Aug 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
12 Jan 2024
|
12 Jan 2024
Liquidators' statement of receipts and payments to 7 December 2023
|
|
|
20 Dec 2023
|
20 Dec 2023
Removal of liquidator by court order
|
|
|
07 Feb 2023
|
07 Feb 2023
Liquidators' statement of receipts and payments to 7 December 2022
|
|
|
20 Dec 2021
|
20 Dec 2021
Appointment of a voluntary liquidator
|
|
|
20 Dec 2021
|
20 Dec 2021
Resolutions
|
|
|
20 Dec 2021
|
20 Dec 2021
Statement of affairs
|
|
|
14 Dec 2021
|
14 Dec 2021
Registered office address changed from 8 Neptune Court Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5LZ to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 14 December 2021
|
|
|
15 Apr 2021
|
15 Apr 2021
Previous accounting period extended from 30 September 2020 to 31 March 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
30 Jun 2020
|
30 Jun 2020
Registration of charge 041702220010, created on 30 June 2020
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 28 February 2019 with no updates
|
|
|
18 May 2018
|
18 May 2018
Notification of Gerard John Tromp as a person with significant control on 1 March 2017
|
|
|
16 Mar 2018
|
16 Mar 2018
Resolutions
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 28 February 2018 with updates
|
|
|
20 Oct 2017
|
20 Oct 2017
Cessation of Melrose Investments Ltd as a person with significant control on 1 April 2017
|
|
|
02 Oct 2017
|
02 Oct 2017
Satisfaction of charge 2 in full
|
|
|
28 Feb 2017
|
28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
03 Mar 2016
|
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
|