|
|
16 Jan 2026
|
16 Jan 2026
Notice of move from Administration to Dissolution
|
|
|
11 Aug 2025
|
11 Aug 2025
Administrator's progress report
|
|
|
07 Mar 2025
|
07 Mar 2025
Notice of deemed approval of proposals
|
|
|
19 Feb 2025
|
19 Feb 2025
Statement of administrator's proposal
|
|
|
14 Feb 2025
|
14 Feb 2025
Statement of affairs with form AM02SOA
|
|
|
24 Jan 2025
|
24 Jan 2025
Registered office address changed from Imperial House 79-81 Hornby Street Bury Lancashire BL9 5BN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 24 January 2025
|
|
|
24 Jan 2025
|
24 Jan 2025
Appointment of an administrator
|
|
|
23 Jan 2025
|
23 Jan 2025
Certificate of change of name
|
|
|
02 Aug 2024
|
02 Aug 2024
Registration of charge 079149620005, created on 30 July 2024
|
|
|
23 Jul 2024
|
23 Jul 2024
Confirmation statement made on 26 June 2024 with updates
|
|
|
15 May 2024
|
15 May 2024
Satisfaction of charge 079149620003 in full
|
|
|
27 Jun 2023
|
27 Jun 2023
Confirmation statement made on 26 June 2023 with updates
|
|
|
17 May 2023
|
17 May 2023
Court order
|
|
|
28 Sep 2022
|
28 Sep 2022
Registration of charge 079149620004, created on 23 September 2022
|
|
|
29 Jul 2022
|
29 Jul 2022
Change of details for Jack Usher Barmby as a person with significant control on 10 February 2021
|
|
|
28 Jul 2022
|
28 Jul 2022
Confirmation statement made on 26 June 2022 with updates
|
|
|
27 Jul 2022
|
27 Jul 2022
Cessation of Jack Usher Barmby as a person with significant control on 26 June 2022
|
|
|
27 Jul 2022
|
27 Jul 2022
Notification of Martin Brown as a person with significant control on 10 February 2021
|
|
|
26 Jul 2022
|
26 Jul 2022
Cessation of Sally Chandler as a person with significant control on 10 February 2021
|
|
|
06 Jun 2022
|
06 Jun 2022
Registration of charge 079149620003, created on 26 May 2022
|
|
|
24 May 2022
|
24 May 2022
Satisfaction of charge 079149620002 in full
|
|
|
19 Nov 2021
|
19 Nov 2021
Confirmation statement made on 26 June 2021 with updates
|