|
|
16 Apr 2023
|
16 Apr 2023
Final Gazette dissolved following liquidation
|
|
|
16 Jan 2023
|
16 Jan 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
11 Jul 2022
|
11 Jul 2022
Liquidators' statement of receipts and payments to 6 June 2022
|
|
|
14 Apr 2022
|
14 Apr 2022
Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 14 April 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Registered office address changed from Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 April 2022
|
|
|
02 Sep 2021
|
02 Sep 2021
Liquidators' statement of receipts and payments to 6 June 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Removal of liquidator by court order
|
|
|
04 Feb 2021
|
04 Feb 2021
Removal of liquidator by court order
|
|
|
04 Feb 2021
|
04 Feb 2021
Appointment of a voluntary liquidator
|
|
|
10 Nov 2020
|
10 Nov 2020
Termination of appointment of Michael Reginald Rawlinson as a director on 10 November 2020
|
|
|
24 Jun 2020
|
24 Jun 2020
Liquidators' statement of receipts and payments to 6 June 2020
|
|
|
15 Jul 2019
|
15 Jul 2019
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
01 Jul 2019
|
01 Jul 2019
Registered office address changed from Suite 6,the Regatta Henley Way Doddington Road Lincoln LN6 3QR to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 1 July 2019
|
|
|
28 Jun 2019
|
28 Jun 2019
Statement of affairs
|
|
|
28 Jun 2019
|
28 Jun 2019
Appointment of a voluntary liquidator
|
|
|
28 Jun 2019
|
28 Jun 2019
Resolutions
|
|
|
15 Nov 2018
|
15 Nov 2018
Confirmation statement made on 13 November 2018 with no updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Notification of Michael Reginald Rawlinson as a person with significant control on 5 April 2018
|
|
|
02 Jul 2018
|
02 Jul 2018
Notification of Brett Martin Alegre-Wood as a person with significant control on 5 April 2018
|
|
|
05 Apr 2018
|
05 Apr 2018
Cessation of David Richard Nicholls as a person with significant control on 5 April 2018
|
|
|
05 Apr 2018
|
05 Apr 2018
Termination of appointment of David Richard Nicholls as a director on 5 April 2018
|
|
|
23 Nov 2017
|
23 Nov 2017
Confirmation statement made on 13 November 2017 with no updates
|
|
|
10 Aug 2017
|
10 Aug 2017
Satisfaction of charge 070752070001 in full
|