|
|
01 Feb 2023
|
01 Feb 2023
Final Gazette dissolved following liquidation
|
|
|
01 Nov 2022
|
01 Nov 2022
Notice of final account prior to dissolution
|
|
|
18 Oct 2021
|
18 Oct 2021
Progress report in a winding up by the court
|
|
|
22 Oct 2020
|
22 Oct 2020
Progress report in a winding up by the court
|
|
|
18 Oct 2019
|
18 Oct 2019
Progress report in a winding up by the court
|
|
|
26 Oct 2018
|
26 Oct 2018
Progress report in a winding up by the court
|
|
|
20 Oct 2017
|
20 Oct 2017
Progress report in a winding up by the court
|
|
|
02 Nov 2016
|
02 Nov 2016
Insolvency filing
|
|
|
02 Nov 2015
|
02 Nov 2015
Insolvency filing
|
|
|
04 Oct 2013
|
04 Oct 2013
Registered office address changed from Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ United Kingdom on 4 October 2013
|
|
|
03 Oct 2013
|
03 Oct 2013
Appointment of a liquidator
|
|
|
12 Jun 2013
|
12 Jun 2013
Order of court to wind up
|
|
|
24 Apr 2013
|
24 Apr 2013
Appointment of provisional liquidator
|
|
|
12 Feb 2013
|
12 Feb 2013
Termination of appointment of Bijal Rathour as a director
|
|
|
30 Nov 2012
|
30 Nov 2012
Annual return made up to 3 November 2012 with full list of shareholders
|
|
|
03 Oct 2012
|
03 Oct 2012
Compulsory strike-off action has been discontinued
|
|
|
02 Oct 2012
|
02 Oct 2012
First Gazette notice for compulsory strike-off
|
|
|
20 Dec 2011
|
20 Dec 2011
Appointment of Mr John Taylor-Groom as a director
|
|
|
30 Nov 2011
|
30 Nov 2011
Annual return made up to 3 November 2011 with full list of shareholders
|
|
|
30 Nov 2011
|
30 Nov 2011
Registered office address changed from Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ on 30 November 2011
|
|
|
03 Nov 2011
|
03 Nov 2011
Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 3 November 2011
|
|
|
06 May 2011
|
06 May 2011
Particulars of a mortgage or charge / charge no: 1
|
|
|
18 Nov 2010
|
18 Nov 2010
Annual return made up to 3 November 2010 with full list of shareholders
|