|
|
14 Mar 2023
|
14 Mar 2023
Final Gazette dissolved following liquidation
|
|
|
14 Dec 2022
|
14 Dec 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 Sep 2022
|
23 Sep 2022
Liquidators' statement of receipts and payments to 22 July 2022
|
|
|
06 Aug 2021
|
06 Aug 2021
Registered office address changed from 157 West Street Sheffield S1 4EW to C/O Maxim Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8PT on 6 August 2021
|
|
|
06 Aug 2021
|
06 Aug 2021
Appointment of a voluntary liquidator
|
|
|
06 Aug 2021
|
06 Aug 2021
Resolutions
|
|
|
06 Aug 2021
|
06 Aug 2021
Statement of affairs
|
|
|
12 Oct 2020
|
12 Oct 2020
Confirmation statement made on 5 October 2020 with no updates
|
|
|
28 Mar 2020
|
28 Mar 2020
Compulsory strike-off action has been discontinued
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
11 Oct 2019
|
11 Oct 2019
Confirmation statement made on 5 October 2019 with no updates
|
|
|
17 Oct 2018
|
17 Oct 2018
Confirmation statement made on 5 October 2018 with no updates
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 5 October 2017 with no updates
|
|
|
01 Dec 2016
|
01 Dec 2016
Confirmation statement made on 5 October 2016 with updates
|
|
|
02 Nov 2015
|
02 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
|
|
|
06 Jan 2015
|
06 Jan 2015
Annual return made up to 5 October 2014 with full list of shareholders
|
|
|
30 Oct 2013
|
30 Oct 2013
Annual return made up to 5 October 2013 with full list of shareholders
|
|
|
30 Oct 2013
|
30 Oct 2013
Termination of appointment of David Foster as a secretary
|