|
|
21 Apr 2025
|
21 Apr 2025
Final Gazette dissolved following liquidation
|
|
|
21 Jan 2025
|
21 Jan 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
12 Jan 2024
|
12 Jan 2024
Liquidators' statement of receipts and payments to 25 November 2023
|
|
|
28 Dec 2022
|
28 Dec 2022
Liquidators' statement of receipts and payments to 25 November 2022
|
|
|
30 Dec 2021
|
30 Dec 2021
Liquidators' statement of receipts and payments to 25 November 2021
|
|
|
16 Dec 2020
|
16 Dec 2020
Registered office address changed from 9D Centurion Court Centurion Way Farington Leyland PR25 3UQ England to Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 16 December 2020
|
|
|
10 Dec 2020
|
10 Dec 2020
Resolutions
|
|
|
10 Dec 2020
|
10 Dec 2020
Statement of affairs
|
|
|
10 Dec 2020
|
10 Dec 2020
Appointment of a voluntary liquidator
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 5 February 2020 with no updates
|
|
|
29 Mar 2019
|
29 Mar 2019
Registered office address changed from Kaprekar 94 New Walk Leicester LE1 7EA England to 9D Centurion Court Centurion Way Farington Leyland PR25 3UQ on 29 March 2019
|
|
|
19 Feb 2019
|
19 Feb 2019
Confirmation statement made on 5 February 2019 with updates
|
|
|
19 Feb 2019
|
19 Feb 2019
Registered office address changed from Lester House 21 Broad Street Bury Lancashire BL9 0DA to Kaprekar 94 New Walk Leicester LE1 7EA on 19 February 2019
|
|
|
26 Mar 2018
|
26 Mar 2018
Change of details for Mr Reehaun Younis as a person with significant control on 5 March 2018
|
|
|
26 Mar 2018
|
26 Mar 2018
Director's details changed for Reehaun Younis on 5 March 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Confirmation statement made on 5 February 2018 with no updates
|
|
|
23 Feb 2017
|
23 Feb 2017
Confirmation statement made on 5 February 2017 with updates
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
|
|
|
10 Feb 2015
|
10 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
|