|
|
02 Nov 2022
|
02 Nov 2022
Final Gazette dissolved following liquidation
|
|
|
02 Aug 2022
|
02 Aug 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
07 Apr 2022
|
07 Apr 2022
Appointment of a voluntary liquidator
|
|
|
06 Apr 2022
|
06 Apr 2022
Removal of liquidator by court order
|
|
|
05 Jan 2022
|
05 Jan 2022
Appointment of a voluntary liquidator
|
|
|
05 Jan 2022
|
05 Jan 2022
Removal of liquidator by court order
|
|
|
26 Nov 2021
|
26 Nov 2021
Appointment of a voluntary liquidator
|
|
|
26 Nov 2021
|
26 Nov 2021
Resolutions
|
|
|
26 Nov 2021
|
26 Nov 2021
Statement of affairs
|
|
|
26 Nov 2021
|
26 Nov 2021
Registered office address changed from 7C Unit East Bridgford Business Park East Bridgford Nottinghamshire NG13 8PJ United Kingdom to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 26 November 2021
|
|
|
28 Oct 2021
|
28 Oct 2021
Director's details changed for Mr Christopher Cooke on 3 March 2021
|
|
|
28 Oct 2021
|
28 Oct 2021
Change of details for Mr Christopher Cooke as a person with significant control on 3 March 2021
|
|
|
21 Dec 2020
|
21 Dec 2020
Confirmation statement made on 16 November 2020 with updates
|
|
|
10 Dec 2019
|
10 Dec 2019
Confirmation statement made on 16 November 2019 with updates
|
|
|
10 Dec 2019
|
10 Dec 2019
Change of details for Mrs Nicola Cooke as a person with significant control on 1 November 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Change of details for Mr Christopher Cooke as a person with significant control on 1 October 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Director's details changed for Mr Christopher Cooke on 1 November 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Director's details changed for Mrs Nicola Cooke on 1 November 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Registered office address changed from Newstead House Pelham Road Nottingham Notts NG5 1AP United Kingdom to 7C Unit East Bridgford Business Park East Bridgford Nottinghamshire NG13 8PJ on 10 December 2019
|
|
|
10 Jul 2019
|
10 Jul 2019
Change of details for Mr Christopher Cooke as a person with significant control on 10 July 2019
|
|
|
10 Jul 2019
|
10 Jul 2019
Director's details changed for Mr Christopher Cooke on 10 July 2019
|
|
|
24 Apr 2019
|
24 Apr 2019
Satisfaction of charge 067990030001 in full
|
|
|
16 Jan 2019
|
16 Jan 2019
Confirmation statement made on 16 November 2018 with updates
|