|
|
28 Oct 2025
|
28 Oct 2025
Final Gazette dissolved following liquidation
|
|
|
28 Jul 2025
|
28 Jul 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 Jan 2025
|
21 Jan 2025
Liquidators' statement of receipts and payments to 15 November 2024
|
|
|
18 Jan 2024
|
18 Jan 2024
Liquidators' statement of receipts and payments to 15 November 2023
|
|
|
10 Jan 2023
|
10 Jan 2023
Registered office address changed from 4 Cross Street Beeston Nottingham NG9 2NX England to Charlotte House 19B Market Place Bingham Nottingham NG13 8AF on 10 January 2023
|
|
|
01 Dec 2022
|
01 Dec 2022
Appointment of a voluntary liquidator
|
|
|
01 Dec 2022
|
01 Dec 2022
Statement of affairs
|
|
|
01 Dec 2022
|
01 Dec 2022
Resolutions
|
|
|
04 Feb 2022
|
04 Feb 2022
Confirmation statement made on 8 January 2022 with updates
|
|
|
14 Dec 2021
|
14 Dec 2021
Termination of appointment of Christopher Carl Unwin as a director on 31 August 2021
|
|
|
14 Dec 2021
|
14 Dec 2021
Cessation of Christopher Carl Unwin as a person with significant control on 31 August 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Registered office address changed from Unit 2 Forest Enterprise Centre Coxmoor Road Sutton-in-Ashfield Nottinghamshire NG17 5LA to 4 Cross Street Beeston Nottingham NG9 2NX on 2 August 2021
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 8 January 2021 with no updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Registration of charge 071196990001, created on 29 June 2020
|
|
|
14 Jan 2020
|
14 Jan 2020
Confirmation statement made on 8 January 2020 with updates
|
|
|
20 Jun 2019
|
20 Jun 2019
Current accounting period extended from 31 December 2018 to 30 June 2019
|
|
|
11 Jan 2019
|
11 Jan 2019
Confirmation statement made on 8 January 2019 with no updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Confirmation statement made on 8 January 2018 with updates
|
|
|
19 Jan 2017
|
19 Jan 2017
Confirmation statement made on 8 January 2017 with updates
|