|
|
14 Oct 2025
|
14 Oct 2025
Final Gazette dissolved following liquidation
|
|
|
14 Jul 2025
|
14 Jul 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
13 May 2025
|
13 May 2025
Registered office address changed from Suite 1a 40 King Street Manchester Greater Manchester M2 6BA to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 13 May 2025
|
|
|
09 May 2025
|
09 May 2025
Registered office address changed from 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 9 May 2025
|
|
|
05 Nov 2024
|
05 Nov 2024
Director's details changed for Mr Martin Gordon Robertson on 5 November 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Secretary's details changed for Mr Grant Leslie Whitehouse on 30 September 2024
|
|
|
17 May 2024
|
17 May 2024
Registered office address changed from , St Magnus House (6th Floor) 3 Lower Thames Street, London, EC3R 6HD, England to 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU on 17 May 2024
|
|
|
17 May 2024
|
17 May 2024
Appointment of a voluntary liquidator
|
|
|
17 May 2024
|
17 May 2024
Resolutions
|
|
|
17 May 2024
|
17 May 2024
Declaration of solvency
|
|
|
24 Apr 2024
|
24 Apr 2024
Satisfaction of charge 5 in full
|
|
|
15 Jan 2024
|
15 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
|
|
|
24 Nov 2023
|
24 Nov 2023
Termination of appointment of Colin George Eric Corbally as a director on 24 November 2023
|
|
|
10 Jan 2023
|
10 Jan 2023
Confirmation statement made on 31 December 2022 with updates
|
|
|
11 Jan 2022
|
11 Jan 2022
Confirmation statement made on 31 December 2021 with no updates
|
|
|
19 Nov 2021
|
19 Nov 2021
Appointment of Mr Colin George Eric Corbally as a director on 11 November 2021
|
|
|
19 Nov 2021
|
19 Nov 2021
Termination of appointment of Mark Nicholas Crowther as a director on 11 November 2021
|
|
|
23 Jun 2021
|
23 Jun 2021
Notification of Sunflake Limited as a person with significant control on 17 May 2019
|
|
|
10 Feb 2021
|
10 Feb 2021
Confirmation statement made on 31 December 2020 with no updates
|
|
|
17 Nov 2020
|
17 Nov 2020
Registered office address changed from , 77 Malham Road, London, SE23 1AH, England to 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU on 17 November 2020
|
|
|
09 Sep 2020
|
09 Sep 2020
Previous accounting period extended from 31 December 2019 to 30 June 2020
|