|
|
27 May 2020
|
27 May 2020
Final Gazette dissolved following liquidation
|
|
|
27 Feb 2020
|
27 Feb 2020
Administrator's progress report
|
|
|
27 Feb 2020
|
27 Feb 2020
Notice of move from Administration to Dissolution
|
|
|
03 Feb 2020
|
03 Feb 2020
Statement of affairs with form AM02SOA
|
|
|
27 Dec 2019
|
27 Dec 2019
Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019
|
|
|
03 Oct 2019
|
03 Oct 2019
Administrator's progress report
|
|
|
19 Jun 2019
|
19 Jun 2019
Resolutions
|
|
|
24 May 2019
|
24 May 2019
Notice of deemed approval of proposals
|
|
|
08 May 2019
|
08 May 2019
Statement of administrator's proposal
|
|
|
20 Mar 2019
|
20 Mar 2019
Registered office address changed from Solutions House Meadowbank Business Park Tweedale Way Oldham OL9 8EH England to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 20 March 2019
|
|
|
18 Mar 2019
|
18 Mar 2019
Appointment of an administrator
|
|
|
11 Feb 2019
|
11 Feb 2019
Termination of appointment of Paul Hickingbotham as a director on 30 January 2019
|
|
|
13 Dec 2018
|
13 Dec 2018
Termination of appointment of Andrew Matthew as a director on 12 December 2018
|
|
|
03 Dec 2018
|
03 Dec 2018
Termination of appointment of Avital Rachel Gilbey as a director on 9 November 2018
|
|
|
11 Oct 2018
|
11 Oct 2018
Confirmation statement made on 25 September 2018 with updates
|
|
|
23 Feb 2018
|
23 Feb 2018
Change of share class name or designation
|
|
|
20 Feb 2018
|
20 Feb 2018
Resolutions
|
|
|
15 Feb 2018
|
15 Feb 2018
Appointment of Mr Andrew Matthew as a director on 13 February 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Appointment of Ms Avital Rachel Gilbey as a director on 13 February 2018
|
|
|
02 Oct 2017
|
02 Oct 2017
Confirmation statement made on 25 September 2017 with updates
|
|
|
26 Sep 2016
|
26 Sep 2016
Confirmation statement made on 25 September 2016 with updates
|
|
|
20 Sep 2016
|
20 Sep 2016
Resolutions
|