|
|
19 Jan 2026
|
19 Jan 2026
Final Gazette dissolved following liquidation
|
|
|
15 Oct 2025
|
15 Oct 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
10 Oct 2024
|
10 Oct 2024
Liquidators' statement of receipts and payments to 12 August 2024
|
|
|
17 Jul 2024
|
17 Jul 2024
Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 17 July 2024
|
|
|
28 Jun 2024
|
28 Jun 2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 28 June 2024
|
|
|
19 Oct 2023
|
19 Oct 2023
Liquidators' statement of receipts and payments to 12 August 2023
|
|
|
17 Oct 2022
|
17 Oct 2022
Liquidators' statement of receipts and payments to 12 August 2022
|
|
|
24 Sep 2021
|
24 Sep 2021
Appointment of a voluntary liquidator
|
|
|
04 Sep 2021
|
04 Sep 2021
Administrator's progress report
|
|
|
13 Aug 2021
|
13 Aug 2021
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
19 Mar 2021
|
19 Mar 2021
Administrator's progress report
|
|
|
02 Oct 2020
|
02 Oct 2020
Administrator's progress report
|
|
|
19 Aug 2020
|
19 Aug 2020
Notice of extension of period of Administration
|
|
|
17 Mar 2020
|
17 Mar 2020
Administrator's progress report
|
|
|
27 Sep 2019
|
27 Sep 2019
Satisfaction of charge 070724890002 in full
|
|
|
24 Sep 2019
|
24 Sep 2019
Result of meeting of creditors
|
|
|
20 Sep 2019
|
20 Sep 2019
Registered office address changed from Manor Farm Low Road Fenstanton Huntingdon Cambridgeshire PE28 9HU to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 20 September 2019
|
|
|
16 Sep 2019
|
16 Sep 2019
Statement of administrator's proposal
|
|
|
16 Sep 2019
|
16 Sep 2019
Appointment of an administrator
|
|
|
08 Aug 2019
|
08 Aug 2019
Appointment of Mrs Deborah Frances James-Carpenter as a director on 31 July 2019
|
|
|
01 May 2019
|
01 May 2019
Termination of appointment of Nana Kwame Amonoo as a director on 23 April 2019
|
|
|
04 Feb 2019
|
04 Feb 2019
Termination of appointment of Keenan David Gratrick as a director on 18 December 2018
|
|
|
14 Dec 2018
|
14 Dec 2018
Registration of charge 070724890002, created on 14 December 2018
|
|
|
30 Nov 2018
|
30 Nov 2018
Confirmation statement made on 11 November 2018 with updates
|
|
|
30 Nov 2018
|
30 Nov 2018
Change of details for Inside2Outside Limited as a person with significant control on 11 November 2018
|