|
|
12 Feb 2020
|
12 Feb 2020
Final Gazette dissolved following liquidation
|
|
|
12 Nov 2019
|
12 Nov 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Nov 2018
|
27 Nov 2018
Registered office address changed from Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA to C/O Maxim Business Recovery Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT on 27 November 2018
|
|
|
26 Sep 2018
|
26 Sep 2018
Registered office address changed from 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN to Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 26 September 2018
|
|
|
26 Sep 2018
|
26 Sep 2018
Statement of affairs
|
|
|
26 Sep 2018
|
26 Sep 2018
Appointment of a voluntary liquidator
|
|
|
26 Sep 2018
|
26 Sep 2018
Resolutions
|
|
|
16 Jul 2018
|
16 Jul 2018
Termination of appointment of Joyce Mcevily as a director on 13 July 2018
|
|
|
16 Jul 2018
|
16 Jul 2018
Termination of appointment of Suzanne Rowland-Jones as a director on 13 July 2018
|
|
|
11 Jul 2018
|
11 Jul 2018
Confirmation statement made on 28 June 2018 with no updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Appointment of Miss Joyce Mcevily as a director on 12 June 2018
|
|
|
25 Jun 2018
|
25 Jun 2018
Appointment of Miss Suzanne Rowland-Jones as a director on 12 June 2018
|
|
|
04 Jul 2017
|
04 Jul 2017
Notification of Michael Wilkinson as a person with significant control on 6 April 2016
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 28 June 2017 with no updates
|
|
|
04 Jul 2016
|
04 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
|
|
|
20 Jul 2015
|
20 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
|
|
|
08 May 2015
|
08 May 2015
Satisfaction of charge 1 in full
|
|
|
05 May 2015
|
05 May 2015
Registration of charge 081219220002, created on 30 April 2015
|
|
|
05 Mar 2015
|
05 Mar 2015
Registered office address changed from Petre House Petre Street Sheffield South Yorkshire S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 5 March 2015
|
|
|
29 Jul 2014
|
29 Jul 2014
Annual return made up to 28 June 2014 with full list of shareholders
|
|
|
29 Apr 2014
|
29 Apr 2014
Director's details changed for Mrs Angkhana Wilkinson on 1 April 2014
|