|
|
19 May 2025
|
19 May 2025
Final Gazette dissolved following liquidation
|
|
|
19 Feb 2025
|
19 Feb 2025
Notice of move from Administration to Dissolution
|
|
|
26 Sep 2024
|
26 Sep 2024
Administrator's progress report
|
|
|
03 Jun 2024
|
03 Jun 2024
Statement of affairs with form AM02SOA
|
|
|
12 May 2024
|
12 May 2024
Notice of deemed approval of proposals
|
|
|
28 Apr 2024
|
28 Apr 2024
Statement of administrator's proposal
|
|
|
01 Mar 2024
|
01 Mar 2024
Registered office address changed from 12 Towers Drive Kirby Muxloe Leicester Leicestershire LE9 2EW United Kingdom to 2 Lace Market Square Nottingham NG1 1PB on 1 March 2024
|
|
|
01 Mar 2024
|
01 Mar 2024
Appointment of an administrator
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 17 March 2023 with updates
|
|
|
02 Sep 2022
|
02 Sep 2022
Registration of charge 089427860002, created on 23 August 2022
|
|
|
30 Mar 2022
|
30 Mar 2022
Confirmation statement made on 17 March 2022 with updates
|
|
|
11 May 2021
|
11 May 2021
Registration of charge 089427860001, created on 11 May 2021
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 17 March 2021 with updates
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 17 March 2020 with updates
|
|
|
22 Mar 2019
|
22 Mar 2019
Confirmation statement made on 17 March 2019 with updates
|
|
|
21 Mar 2018
|
21 Mar 2018
Confirmation statement made on 17 March 2018 with updates
|
|
|
25 May 2017
|
25 May 2017
Change of share class name or designation
|
|
|
19 May 2017
|
19 May 2017
Resolutions
|
|
|
10 May 2017
|
10 May 2017
Appointment of Miss Sophie Jane Hayman as a secretary on 24 March 2017
|