|
|
20 Aug 2024
|
20 Aug 2024
Final Gazette dissolved following liquidation
|
|
|
20 May 2024
|
20 May 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
19 Oct 2023
|
19 Oct 2023
Registered office address changed from C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023
|
|
|
24 Feb 2023
|
24 Feb 2023
Liquidators' statement of receipts and payments to 21 December 2022
|
|
|
22 Feb 2022
|
22 Feb 2022
Liquidators' statement of receipts and payments to 21 December 2021
|
|
|
05 Jan 2021
|
05 Jan 2021
Appointment of a voluntary liquidator
|
|
|
05 Jan 2021
|
05 Jan 2021
Resolutions
|
|
|
05 Jan 2021
|
05 Jan 2021
Statement of affairs
|
|
|
17 Dec 2020
|
17 Dec 2020
Registered office address changed from Suite 3 & 4 6 Portal Business Park Eaton Lane Tarporley West Cheshire & Chester CW6 9DL England to C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU on 17 December 2020
|
|
|
24 Nov 2020
|
24 Nov 2020
Satisfaction of charge 1 in full
|
|
|
24 Nov 2020
|
24 Nov 2020
Satisfaction of charge 2 in full
|
|
|
03 Nov 2020
|
03 Nov 2020
Registered office address changed from Suite 307 76 King Street Manchester M2 4NH England to Suite 3 & 4 6 Portal Business Park Eaton Lane Tarporley West Cheshire & Chester CW6 9DL on 3 November 2020
|
|
|
28 Oct 2020
|
28 Oct 2020
Registered office address changed from 127 George Street Altrincham Cheshire WA14 1RN to Suite 307 76 King Street Manchester M2 4NH on 28 October 2020
|
|
|
22 May 2020
|
22 May 2020
Compulsory strike-off action has been suspended
|
|
|
25 Feb 2020
|
25 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 1 December 2018 with no updates
|
|
|
07 Dec 2017
|
07 Dec 2017
Confirmation statement made on 1 December 2017 with no updates
|
|
|
07 Dec 2016
|
07 Dec 2016
Confirmation statement made on 1 December 2016 with updates
|
|
|
07 Dec 2015
|
07 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
|
|
|
03 Dec 2014
|
03 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
|