|
|
08 Apr 2025
|
08 Apr 2025
Final Gazette dissolved following liquidation
|
|
|
08 Jan 2025
|
08 Jan 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Apr 2024
|
18 Apr 2024
Liquidators' statement of receipts and payments to 26 February 2024
|
|
|
25 Jul 2023
|
25 Jul 2023
Registered office address changed from C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 25 July 2023
|
|
|
21 Mar 2023
|
21 Mar 2023
Statement of affairs
|
|
|
17 Mar 2023
|
17 Mar 2023
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
17 Mar 2023
|
17 Mar 2023
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
08 Mar 2023
|
08 Mar 2023
Registered office address changed from Unit 13 Mount Road Marsden Huddersfield HD7 6NU England to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 8 March 2023
|
|
|
08 Mar 2023
|
08 Mar 2023
Appointment of a voluntary liquidator
|
|
|
08 Mar 2023
|
08 Mar 2023
Resolutions
|
|
|
31 Jan 2023
|
31 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
13 Jun 2022
|
13 Jun 2022
Confirmation statement made on 11 May 2022 with no updates
|
|
|
15 Jul 2021
|
15 Jul 2021
Termination of appointment of Daniel Adam O'sullivan as a director on 15 July 2021
|
|
|
15 Jul 2021
|
15 Jul 2021
Cessation of Daniel Adam O'sullivan as a person with significant control on 15 July 2021
|
|
|
11 May 2021
|
11 May 2021
Confirmation statement made on 11 May 2021 with updates
|
|
|
10 May 2021
|
10 May 2021
Cessation of Timothy Francis O'sullivan as a person with significant control on 10 May 2021
|
|
|
10 May 2021
|
10 May 2021
Termination of appointment of Timothy Francis O'sullivan as a director on 10 May 2021
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 10 May 2021 with updates
|
|
|
10 May 2021
|
10 May 2021
Notification of Thomas James O'sullivan as a person with significant control on 1 January 2021
|
|
|
22 Apr 2021
|
22 Apr 2021
Confirmation statement made on 21 February 2021 with no updates
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 21 February 2020 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Registered office address changed from Unit 26 Colne Valley Business Park Linthwaite Huddersfield HD7 5QG England to Unit 13 Mount Road Marsden Huddersfield HD7 6NU on 29 April 2019
|