|
|
19 Nov 2024
|
19 Nov 2024
Final Gazette dissolved following liquidation
|
|
|
19 Aug 2024
|
19 Aug 2024
Administrator's progress report
|
|
|
19 Aug 2024
|
19 Aug 2024
Notice of move from Administration to Dissolution
|
|
|
15 Mar 2024
|
15 Mar 2024
Administrator's progress report
|
|
|
21 Sep 2023
|
21 Sep 2023
Administrator's progress report
|
|
|
08 Jun 2023
|
08 Jun 2023
Notice of extension of period of Administration
|
|
|
21 Mar 2023
|
21 Mar 2023
Administrator's progress report
|
|
|
24 Oct 2022
|
24 Oct 2022
Notice of deemed approval of proposals
|
|
|
18 Oct 2022
|
18 Oct 2022
Statement of affairs with form AM02SOA
|
|
|
03 Oct 2022
|
03 Oct 2022
Statement of administrator's proposal
|
|
|
23 Aug 2022
|
23 Aug 2022
Registered office address changed from Thurston House Thornfield Business Park Standard Way Northallerton North Yorkshire DL6 2XQ to 60 Grey Street Newcastle upon Tyne NE1 6AH on 23 August 2022
|
|
|
23 Aug 2022
|
23 Aug 2022
Resolutions
|
|
|
23 Aug 2022
|
23 Aug 2022
Appointment of an administrator
|
|
|
10 Mar 2022
|
10 Mar 2022
Confirmation statement made on 4 February 2022 with no updates
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 4 February 2021 with no updates
|
|
|
05 Dec 2020
|
05 Dec 2020
Notification of Paul Dingle as a person with significant control on 1 January 2020
|
|
|
05 Dec 2020
|
05 Dec 2020
Change of details for Mr Anthony Blake as a person with significant control on 1 January 2020
|
|
|
20 Jul 2020
|
20 Jul 2020
Resolutions
|
|
|
20 Jul 2020
|
20 Jul 2020
Memorandum and Articles of Association
|
|
|
17 Feb 2020
|
17 Feb 2020
Registration of charge 064925160004, created on 14 February 2020
|
|
|
07 Feb 2020
|
07 Feb 2020
Confirmation statement made on 4 February 2020 with no updates
|
|
|
14 Feb 2019
|
14 Feb 2019
Confirmation statement made on 4 February 2019 with no updates
|