|
|
30 Jan 2026
|
30 Jan 2026
Final Gazette dissolved following liquidation
|
|
|
30 Oct 2025
|
30 Oct 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
19 Feb 2025
|
19 Feb 2025
Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 19 February 2025
|
|
|
14 Nov 2024
|
14 Nov 2024
Liquidators' statement of receipts and payments to 12 September 2024
|
|
|
28 Sep 2023
|
28 Sep 2023
Registered office address changed from Unit 6, Monarch Industrial Estate 198 Kings Road Tyseley Birmingham B11 2AP England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 28 September 2023
|
|
|
28 Sep 2023
|
28 Sep 2023
Statement of affairs
|
|
|
28 Sep 2023
|
28 Sep 2023
Appointment of a voluntary liquidator
|
|
|
28 Sep 2023
|
28 Sep 2023
Resolutions
|
|
|
29 Mar 2023
|
29 Mar 2023
Termination of appointment of Andrew John Hopton as a director on 29 March 2023
|
|
|
20 Dec 2022
|
20 Dec 2022
Previous accounting period shortened from 29 December 2021 to 28 December 2021
|
|
|
01 Dec 2022
|
01 Dec 2022
Confirmation statement made on 13 November 2022 with no updates
|
|
|
29 Sep 2022
|
29 Sep 2022
Previous accounting period shortened from 30 December 2021 to 29 December 2021
|
|
|
08 Jul 2022
|
08 Jul 2022
Compulsory strike-off action has been discontinued
|
|
|
21 May 2022
|
21 May 2022
Compulsory strike-off action has been suspended
|
|
|
10 May 2022
|
10 May 2022
First Gazette notice for compulsory strike-off
|
|
|
14 Dec 2021
|
14 Dec 2021
Previous accounting period shortened from 31 December 2020 to 30 December 2020
|
|
|
15 Nov 2021
|
15 Nov 2021
Confirmation statement made on 13 November 2021 with no updates
|
|
|
13 Nov 2020
|
13 Nov 2020
Notification of The Manufacturing Support Group Limited as a person with significant control on 12 November 2020
|
|
|
13 Nov 2020
|
13 Nov 2020
Confirmation statement made on 13 November 2020 with updates
|
|
|
12 Nov 2020
|
12 Nov 2020
Registered office address changed from C/O Diespark Limited 25 Daisy Bank Crescent Walsall West Midlands WS5 3BH to Unit 6, Monarch Industrial Estate 198 Kings Road Tyseley Birmingham B11 2AP on 12 November 2020
|
|
|
12 Nov 2020
|
12 Nov 2020
Termination of appointment of Donald John Mcphee as a director on 12 November 2020
|
|
|
12 Nov 2020
|
12 Nov 2020
Termination of appointment of Susan Mary Mcphee as a secretary on 12 November 2020
|
|
|
12 Nov 2020
|
12 Nov 2020
Cessation of Susan Mary Mcphee as a person with significant control on 12 November 2020
|