|
|
21 Jul 2020
|
21 Jul 2020
Final Gazette dissolved following liquidation
|
|
|
21 Apr 2020
|
21 Apr 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
06 Jun 2019
|
06 Jun 2019
Registered office address changed from The Old Library 10 Leeds Road C/O Grey and Green Limited Sheffield S9 3TY England to C/O Maxim Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT on 6 June 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Statement of affairs
|
|
|
04 Jun 2019
|
04 Jun 2019
Appointment of a voluntary liquidator
|
|
|
04 Jun 2019
|
04 Jun 2019
Resolutions
|
|
|
05 Dec 2018
|
05 Dec 2018
Termination of appointment of Christopher Sellars as a director on 5 December 2018
|
|
|
05 Dec 2018
|
05 Dec 2018
Cessation of Christopher Sellars as a person with significant control on 5 December 2018
|
|
|
16 Nov 2018
|
16 Nov 2018
Confirmation statement made on 5 November 2018 with no updates
|
|
|
05 Nov 2017
|
05 Nov 2017
Confirmation statement made on 5 November 2017 with updates
|
|
|
05 Nov 2017
|
05 Nov 2017
Notification of Mackenzie Spencer Investments Limited as a person with significant control on 31 October 2017
|
|
|
05 Nov 2017
|
05 Nov 2017
Cessation of Mackenzie Spencer Limited as a person with significant control on 31 October 2017
|
|
|
05 Nov 2017
|
05 Nov 2017
Registered office address changed from G2 Leeds Road Sheffield S9 3TY England to The Old Library 10 Leeds Road C/O Grey and Green Limited Sheffield S9 3TY on 5 November 2017
|
|
|
20 Feb 2017
|
20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
|
|
|
27 Oct 2016
|
27 Oct 2016
Director's details changed for Mr Mark Stanley on 27 October 2016
|
|
|
27 Oct 2016
|
27 Oct 2016
Director's details changed for Mr Christopher Sellars on 27 October 2016
|
|
|
03 Oct 2016
|
03 Oct 2016
Registered office address changed from Rutledge Mews 1-3 Southbourne Road Sheffield S10 2QN to G2 Leeds Road Sheffield S9 3TY on 3 October 2016
|
|
|
31 Mar 2016
|
31 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
|
|
|
06 Mar 2015
|
06 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
|
|
|
13 May 2014
|
13 May 2014
Registration of charge 088986340001
|
|
|
27 Feb 2014
|
27 Feb 2014
Registered office address changed from 61 Huntley Road Sheffield South Yorkshire S11 7PB England on 27 February 2014
|