|
|
25 Sep 2021
|
25 Sep 2021
Final Gazette dissolved following liquidation
|
|
|
25 Jun 2021
|
25 Jun 2021
Notice of move from Administration to Dissolution
|
|
|
15 Jan 2021
|
15 Jan 2021
Administrator's progress report
|
|
|
11 Nov 2020
|
11 Nov 2020
Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 11 November 2020
|
|
|
31 Jul 2020
|
31 Jul 2020
Administrator's progress report
|
|
|
04 Jun 2020
|
04 Jun 2020
Notice of extension of period of Administration
|
|
|
21 Jan 2020
|
21 Jan 2020
Administrator's progress report
|
|
|
29 Aug 2019
|
29 Aug 2019
Notice of deemed approval of proposals
|
|
|
09 Aug 2019
|
09 Aug 2019
Statement of administrator's proposal
|
|
|
25 Jul 2019
|
25 Jul 2019
Statement of affairs with form AM02SOA
|
|
|
10 Jul 2019
|
10 Jul 2019
Registered office address changed from 1 Burwood Place London W2 2UT England to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 10 July 2019
|
|
|
09 Jul 2019
|
09 Jul 2019
Appointment of an administrator
|
|
|
18 Jun 2019
|
18 Jun 2019
Resolutions
|
|
|
10 Jan 2019
|
10 Jan 2019
Termination of appointment of Celia Mary Barbara Donne as a director on 10 January 2019
|
|
|
02 Nov 2018
|
02 Nov 2018
Confirmation statement made on 31 October 2018 with updates
|
|
|
02 Nov 2017
|
02 Nov 2017
Confirmation statement made on 2 November 2017 with updates
|
|
|
02 Oct 2017
|
02 Oct 2017
Confirmation statement made on 30 September 2017 with updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Iwg Plc as a person with significant control on 19 December 2016
|
|
|
03 Jul 2017
|
03 Jul 2017
Cessation of Regus Plc as a person with significant control on 19 December 2016
|
|
|
23 Mar 2017
|
23 Mar 2017
Statement of capital on 23 March 2017
|
|
|
13 Feb 2017
|
13 Feb 2017
Statement by Directors
|
|
|
13 Feb 2017
|
13 Feb 2017
Solvency Statement dated 22/12/16
|
|
|
13 Feb 2017
|
13 Feb 2017
Resolutions
|