|
|
12 Dec 2025
|
12 Dec 2025
Final Gazette dissolved following liquidation
|
|
|
12 Sep 2025
|
12 Sep 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
28 Jan 2025
|
28 Jan 2025
Liquidators' statement of receipts and payments to 12 December 2024
|
|
|
20 Dec 2023
|
20 Dec 2023
Registered office address changed from 2 Pyke Road Lincoln Lincolnshire LN6 3QS United Kingdom to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 20 December 2023
|
|
|
20 Dec 2023
|
20 Dec 2023
Statement of affairs
|
|
|
18 Dec 2023
|
18 Dec 2023
Appointment of a voluntary liquidator
|
|
|
18 Dec 2023
|
18 Dec 2023
Resolutions
|
|
|
10 Nov 2023
|
10 Nov 2023
Termination of appointment of Stuart Maclaren as a director on 31 October 2023
|
|
|
28 Sep 2023
|
28 Sep 2023
Previous accounting period shortened from 31 December 2022 to 30 December 2022
|
|
|
24 Feb 2023
|
24 Feb 2023
Confirmation statement made on 18 February 2023 with updates
|
|
|
30 Dec 2022
|
30 Dec 2022
Registered office address changed from 2 Pyke Road Lincoln Lincolnshire LN6 3QS England to 2 Pyke Road Lincoln Lincolnshire LN6 3QS on 30 December 2022
|
|
|
11 Jul 2022
|
11 Jul 2022
Appointment of Mr Matthew James Armitage as a director on 11 July 2022
|
|
|
09 Mar 2022
|
09 Mar 2022
Registration of charge 078713840001, created on 8 March 2022
|
|
|
08 Mar 2022
|
08 Mar 2022
Registered office address changed from 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP United Kingdom to 2 Pyke Road Lincoln Lincolnshire LN6 3QS on 8 March 2022
|
|
|
28 Feb 2022
|
28 Feb 2022
Notification of Direct Sourcing Ingredients Ltd as a person with significant control on 25 February 2022
|
|
|
28 Feb 2022
|
28 Feb 2022
Statement of capital following an allotment of shares on 25 February 2022
|
|
|
28 Feb 2022
|
28 Feb 2022
Change of details for Mr Stuart Maclaren as a person with significant control on 25 February 2022
|
|
|
28 Feb 2022
|
28 Feb 2022
Statement of capital following an allotment of shares on 24 February 2022
|
|
|
20 Feb 2022
|
20 Feb 2022
Confirmation statement made on 18 February 2022 with updates
|
|
|
18 Feb 2022
|
18 Feb 2022
Cessation of Luke Jones as a person with significant control on 20 December 2021
|
|
|
18 Feb 2022
|
18 Feb 2022
Cessation of Affinity Partnerships Limited as a person with significant control on 20 December 2021
|
|
|
18 Feb 2022
|
18 Feb 2022
Termination of appointment of Jonathan Luke Brewer as a director on 22 December 2021
|
|
|
18 Feb 2022
|
18 Feb 2022
Appointment of Mr Stuart Maclaren as a director on 20 December 2021
|
|
|
18 Feb 2022
|
18 Feb 2022
Notification of Stuart Maclaren as a person with significant control on 20 December 2021
|