|
|
12 Feb 2025
|
12 Feb 2025
Final Gazette dissolved following liquidation
|
|
|
12 Nov 2024
|
12 Nov 2024
Return of final meeting in a Members' voluntary winding up
|
|
|
13 Jun 2024
|
13 Jun 2024
Registered office address changed from Firlands Mill South Parade Pudsey West Yorkshire LS28 8AD England to 6 Festival Building Ashley Lane Saltaire West Yorkshire BD17 7DQ on 13 June 2024
|
|
|
13 Jun 2024
|
13 Jun 2024
Appointment of a voluntary liquidator
|
|
|
13 Jun 2024
|
13 Jun 2024
Resolutions
|
|
|
13 Jun 2024
|
13 Jun 2024
Declaration of solvency
|
|
|
26 Apr 2024
|
26 Apr 2024
Confirmation statement made on 20 April 2024 with no updates
|
|
|
27 Mar 2024
|
27 Mar 2024
Previous accounting period extended from 28 June 2023 to 31 August 2023
|
|
|
21 Jun 2023
|
21 Jun 2023
Previous accounting period shortened from 29 June 2022 to 28 June 2022
|
|
|
21 Apr 2023
|
21 Apr 2023
Confirmation statement made on 20 April 2023 with updates
|
|
|
23 Mar 2023
|
23 Mar 2023
Previous accounting period shortened from 30 June 2022 to 29 June 2022
|
|
|
22 Apr 2022
|
22 Apr 2022
Confirmation statement made on 20 April 2022 with no updates
|
|
|
28 Apr 2021
|
28 Apr 2021
Director's details changed for Mr Graham Andrew Kelly on 28 April 2021
|
|
|
28 Apr 2021
|
28 Apr 2021
Secretary's details changed for Mr Philip Simon Addy on 28 April 2021
|
|
|
28 Apr 2021
|
28 Apr 2021
Director's details changed for Mr Philip Simon Addy on 28 April 2021
|
|
|
27 Apr 2021
|
27 Apr 2021
Confirmation statement made on 20 April 2021 with no updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Director's details changed for Mr Philip Simon Addy on 8 April 2021
|
|
|
27 Apr 2021
|
27 Apr 2021
Change of details for Mr Philip Simon Addy as a person with significant control on 8 April 2021
|
|
|
24 Apr 2020
|
24 Apr 2020
Confirmation statement made on 20 April 2020 with updates
|
|
|
08 Feb 2020
|
08 Feb 2020
Satisfaction of charge 2 in full
|
|
|
08 Feb 2020
|
08 Feb 2020
Satisfaction of charge 1 in full
|