|
|
17 Sep 2025
|
17 Sep 2025
Final Gazette dissolved following liquidation
|
|
|
17 Jun 2025
|
17 Jun 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
11 Dec 2024
|
11 Dec 2024
Liquidators' statement of receipts and payments to 2 December 2024
|
|
|
24 Jan 2024
|
24 Jan 2024
Liquidators' statement of receipts and payments to 2 December 2023
|
|
|
06 Feb 2023
|
06 Feb 2023
Liquidators' statement of receipts and payments to 2 December 2022
|
|
|
03 Feb 2022
|
03 Feb 2022
Liquidators' statement of receipts and payments to 2 December 2021
|
|
|
25 Jan 2021
|
25 Jan 2021
Liquidators' statement of receipts and payments to 2 December 2020
|
|
|
20 Dec 2019
|
20 Dec 2019
Registered office address changed from First Floor Brunswick One Chambers Regency West Mall Prince Regent Street Stockton on Tees TS18 1EF to 41 Greek Street Stockport Cheshire SK3 8AX on 20 December 2019
|
|
|
19 Dec 2019
|
19 Dec 2019
Statement of affairs
|
|
|
19 Dec 2019
|
19 Dec 2019
Appointment of a voluntary liquidator
|
|
|
19 Dec 2019
|
19 Dec 2019
Resolutions
|
|
|
27 Jul 2019
|
27 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
25 Jul 2019
|
25 Jul 2019
Confirmation statement made on 21 June 2019 with no updates
|
|
|
06 Jul 2019
|
06 Jul 2019
Compulsory strike-off action has been suspended
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
24 Oct 2018
|
24 Oct 2018
Satisfaction of charge 081140700001 in full
|
|
|
27 Jul 2018
|
27 Jul 2018
Confirmation statement made on 21 June 2018 with no updates
|
|
|
24 May 2018
|
24 May 2018
Confirmation statement made on 21 June 2017 with no updates
|
|
|
20 Jul 2016
|
20 Jul 2016
Compulsory strike-off action has been discontinued
|
|
|
19 Jul 2016
|
19 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
|
|
|
07 Jun 2016
|
07 Jun 2016
First Gazette notice for compulsory strike-off
|