|
|
24 Aug 2021
|
24 Aug 2021
Final Gazette dissolved following liquidation
|
|
|
24 May 2021
|
24 May 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 Apr 2020
|
23 Apr 2020
Registered office address changed from Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 23 April 2020
|
|
|
17 Apr 2020
|
17 Apr 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
17 Apr 2020
|
17 Apr 2020
Statement of affairs
|
|
|
17 Apr 2020
|
17 Apr 2020
Appointment of a voluntary liquidator
|
|
|
17 Apr 2020
|
17 Apr 2020
Resolutions
|
|
|
27 Sep 2019
|
27 Sep 2019
Confirmation statement made on 23 September 2019 with updates
|
|
|
26 Sep 2018
|
26 Sep 2018
Director's details changed for Kim Burgess on 26 September 2018
|
|
|
26 Sep 2018
|
26 Sep 2018
Confirmation statement made on 23 September 2018 with no updates
|
|
|
26 Sep 2018
|
26 Sep 2018
Director's details changed for Mr Kevin Sam Burgess on 26 September 2018
|
|
|
26 Sep 2018
|
26 Sep 2018
Secretary's details changed for Kim Burgess on 26 September 2018
|
|
|
29 May 2018
|
29 May 2018
Termination of appointment of Jason Adrian Burgess as a director on 2 May 2018
|
|
|
26 Sep 2017
|
26 Sep 2017
Confirmation statement made on 23 September 2017 with no updates
|
|
|
05 Oct 2016
|
05 Oct 2016
Confirmation statement made on 23 September 2016 with updates
|
|
|
28 Sep 2015
|
28 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
|
|
|
23 Oct 2014
|
23 Oct 2014
Current accounting period extended from 30 September 2014 to 31 October 2014
|
|
|
24 Sep 2014
|
24 Sep 2014
Annual return made up to 23 September 2014 with full list of shareholders
|
|
|
30 Sep 2013
|
30 Sep 2013
Annual return made up to 23 September 2013 with full list of shareholders
|