|
|
16 Dec 2024
|
16 Dec 2024
Final Gazette dissolved following liquidation
|
|
|
16 Sep 2024
|
16 Sep 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
26 May 2024
|
26 May 2024
Liquidators' statement of receipts and payments to 10 April 2024
|
|
|
28 Apr 2023
|
28 Apr 2023
Registered office address changed from Norfolk House 4 Station Road St. Ives Cambridgeshire PE27 5AF England to 6th Floor 2 London Wall Place London EC2Y 5AU on 28 April 2023
|
|
|
28 Apr 2023
|
28 Apr 2023
Appointment of a voluntary liquidator
|
|
|
28 Apr 2023
|
28 Apr 2023
Resolutions
|
|
|
28 Apr 2023
|
28 Apr 2023
Statement of affairs
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 12 March 2023 with updates
|
|
|
10 Mar 2023
|
10 Mar 2023
Change of details for Unified Retail Group Limited as a person with significant control on 25 November 2022
|
|
|
07 Mar 2023
|
07 Mar 2023
Change of details for Unified Retail Group Limited as a person with significant control on 1 March 2023
|
|
|
10 Feb 2023
|
10 Feb 2023
Certificate of change of name
|
|
|
13 Jan 2023
|
13 Jan 2023
Satisfaction of charge 061519550002 in full
|
|
|
28 Jun 2022
|
28 Jun 2022
Registered office address changed from Unit B4 Tower Close Huntingdon Cambridgeshire PE29 7DH England to Norfolk House 4 Station Road St. Ives Cambridgeshire PE27 5AF on 28 June 2022
|
|
|
14 Mar 2022
|
14 Mar 2022
Confirmation statement made on 12 March 2022 with updates
|
|
|
15 Mar 2021
|
15 Mar 2021
Confirmation statement made on 12 March 2021 with updates
|
|
|
19 Mar 2020
|
19 Mar 2020
Confirmation statement made on 12 March 2020 with updates
|
|
|
18 Nov 2019
|
18 Nov 2019
Resolutions
|
|
|
18 Nov 2019
|
18 Nov 2019
Satisfaction of charge 061519550003 in full
|
|
|
30 Aug 2019
|
30 Aug 2019
Termination of appointment of Matthew Arthur Henry Peck as a director on 16 August 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Confirmation statement made on 12 March 2019 with updates
|