|
|
10 Dec 2025
|
10 Dec 2025
Final Gazette dissolved following liquidation
|
|
|
10 Sep 2025
|
10 Sep 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
13 May 2025
|
13 May 2025
Declaration of solvency
|
|
|
26 Mar 2025
|
26 Mar 2025
Registered office address changed from Eden Square East, Retail Unit 1 7 Hatton Garden Liverpool L3 2FE England to 10th Floor 1 Marsden Street Manchester M2 1HW on 26 March 2025
|
|
|
26 Mar 2025
|
26 Mar 2025
Appointment of a voluntary liquidator
|
|
|
26 Mar 2025
|
26 Mar 2025
Resolutions
|
|
|
27 Feb 2025
|
27 Feb 2025
Confirmation statement made on 11 February 2025 with no updates
|
|
|
20 Feb 2024
|
20 Feb 2024
Confirmation statement made on 11 February 2024 with no updates
|
|
|
27 Mar 2023
|
27 Mar 2023
Memorandum and Articles of Association
|
|
|
27 Mar 2023
|
27 Mar 2023
Resolutions
|
|
|
14 Feb 2023
|
14 Feb 2023
Confirmation statement made on 11 February 2023 with no updates
|
|
|
10 Oct 2022
|
10 Oct 2022
Registration of charge 075262420006, created on 30 September 2022
|
|
|
05 Oct 2022
|
05 Oct 2022
Satisfaction of charge 075262420004 in full
|
|
|
05 Oct 2022
|
05 Oct 2022
Satisfaction of charge 075262420005 in full
|
|
|
28 Sep 2022
|
28 Sep 2022
Change of details for Leopold Hotel Limited as a person with significant control on 28 September 2022
|
|
|
15 Feb 2022
|
15 Feb 2022
Confirmation statement made on 11 February 2022 with no updates
|
|
|
02 Dec 2021
|
02 Dec 2021
Registration of charge 075262420005, created on 24 November 2021
|
|
|
25 Nov 2021
|
25 Nov 2021
Termination of appointment of Peter Redden as a director on 24 November 2021
|
|
|
16 Feb 2021
|
16 Feb 2021
Confirmation statement made on 11 February 2021 with no updates
|
|
|
18 Nov 2020
|
18 Nov 2020
Registered office address changed from Eden Square East Unit 2 7 Hatton Garden Liverpool L3 4FP to Eden Square East, Retail Unit 1 7 Hatton Garden Liverpool L3 2FE on 18 November 2020
|