|
|
08 Feb 2024
|
08 Feb 2024
Final Gazette dissolved following liquidation
|
|
|
08 Nov 2023
|
08 Nov 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
12 Sep 2022
|
12 Sep 2022
Liquidators' statement of receipts and payments to 16 July 2022
|
|
|
11 Jan 2022
|
11 Jan 2022
Registered office address changed from Duff & Phelps Ltd 35 Newhall Street Birmingham B3 3PU to 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 11 January 2022
|
|
|
16 Sep 2021
|
16 Sep 2021
Liquidators' statement of receipts and payments to 16 July 2021
|
|
|
27 Jan 2020
|
27 Jan 2020
Director's details changed for Mr Steven Richard Cuthbert on 25 September 2019
|
|
|
27 Jan 2020
|
27 Jan 2020
Change of details for Mr Steven Richard Cuthbert as a person with significant control on 25 September 2019
|
|
|
20 Aug 2019
|
20 Aug 2019
Satisfaction of charge 2 in full
|
|
|
20 Aug 2019
|
20 Aug 2019
Satisfaction of charge 068452550003 in full
|
|
|
20 Aug 2019
|
20 Aug 2019
Satisfaction of charge 1 in full
|
|
|
02 Aug 2019
|
02 Aug 2019
Declaration of solvency
|
|
|
02 Aug 2019
|
02 Aug 2019
Appointment of a voluntary liquidator
|
|
|
02 Aug 2019
|
02 Aug 2019
Resolutions
|
|
|
26 Jul 2019
|
26 Jul 2019
Registered office address changed from Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP to Duff & Phelps Ltd 35 Newhall Street Birmingham B3 3PU on 26 July 2019
|
|
|
15 Mar 2019
|
15 Mar 2019
Confirmation statement made on 12 March 2019 with updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 12 March 2018 with updates
|
|
|
31 Mar 2017
|
31 Mar 2017
Confirmation statement made on 12 March 2017 with updates
|
|
|
15 Apr 2016
|
15 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
|
|
|
31 Mar 2015
|
31 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
|