|
|
22 Apr 2024
|
22 Apr 2024
Final Gazette dissolved following liquidation
|
|
|
22 Jan 2024
|
22 Jan 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
16 Jan 2023
|
16 Jan 2023
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
07 Dec 2022
|
07 Dec 2022
Registered office address changed from Unit H1 Rotterdam Park Rotterdam Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0XD to Unit 5 Little Reed Street Hull HU2 8JL on 7 December 2022
|
|
|
07 Dec 2022
|
07 Dec 2022
Statement of affairs
|
|
|
07 Dec 2022
|
07 Dec 2022
Appointment of a voluntary liquidator
|
|
|
07 Dec 2022
|
07 Dec 2022
Resolutions
|
|
|
20 Oct 2022
|
20 Oct 2022
Confirmation statement made on 11 October 2022 with no updates
|
|
|
22 Oct 2021
|
22 Oct 2021
Change of details for Mr Philip Geoffrey Wade as a person with significant control on 15 October 2021
|
|
|
21 Oct 2021
|
21 Oct 2021
Director's details changed for Philip Geoffrey Wade on 15 October 2021
|
|
|
21 Oct 2021
|
21 Oct 2021
Secretary's details changed for Philip Geoffrey Wade on 15 October 2021
|
|
|
21 Oct 2021
|
21 Oct 2021
Confirmation statement made on 11 October 2021 with no updates
|
|
|
18 Oct 2021
|
18 Oct 2021
Change of details for Mr Stephen William Smith as a person with significant control on 12 March 2019
|
|
|
15 Oct 2021
|
15 Oct 2021
Director's details changed for Stephen William Smith on 12 March 2019
|
|
|
16 Oct 2020
|
16 Oct 2020
Confirmation statement made on 11 October 2020 with no updates
|
|
|
11 Oct 2019
|
11 Oct 2019
Confirmation statement made on 11 October 2019 with no updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Confirmation statement made on 11 October 2018 with no updates
|
|
|
14 Feb 2018
|
14 Feb 2018
Change of details for Mr Stephen William Smith as a person with significant control on 14 February 2018
|
|
|
14 Feb 2018
|
14 Feb 2018
Director's details changed for Stephen William Smith on 14 February 2018
|
|
|
12 Oct 2017
|
12 Oct 2017
Confirmation statement made on 11 October 2017 with no updates
|