|
|
15 Jun 2022
|
15 Jun 2022
Final Gazette dissolved following liquidation
|
|
|
15 Mar 2022
|
15 Mar 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
04 May 2021
|
04 May 2021
Liquidators' statement of receipts and payments to 2 April 2021
|
|
|
21 Dec 2020
|
21 Dec 2020
Resignation of a liquidator
|
|
|
27 Jul 2020
|
27 Jul 2020
Registered office address changed from Yorkshire House 18 Chapel Street Liverpool L3 9AG to 2nd Floor 14 Castle Street Liverpool L2 One on 27 July 2020
|
|
|
22 May 2020
|
22 May 2020
Registered office address changed from Satago Cottage 360a Brighton Road Croydon Surrey CR2 6AL to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 22 May 2020
|
|
|
18 May 2020
|
18 May 2020
Liquidators' statement of receipts and payments to 2 April 2020
|
|
|
19 Apr 2019
|
19 Apr 2019
Statement of affairs
|
|
|
19 Apr 2019
|
19 Apr 2019
Appointment of a voluntary liquidator
|
|
|
19 Apr 2019
|
19 Apr 2019
Resolutions
|
|
|
25 Jul 2018
|
25 Jul 2018
Confirmation statement made on 25 July 2018 with updates
|
|
|
25 Jul 2018
|
25 Jul 2018
Statement of capital following an allotment of shares on 25 July 2018
|
|
|
15 May 2018
|
15 May 2018
Registration of charge 089512740001, created on 5 May 2018
|
|
|
20 Mar 2018
|
20 Mar 2018
Confirmation statement made on 20 March 2018 with no updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 20 March 2017 with updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Appointment of Mrs Nicola Du-Feu as a director on 21 March 2017
|
|
|
11 Jun 2016
|
11 Jun 2016
Resolutions
|
|
|
11 Jun 2016
|
11 Jun 2016
Change of name notice
|
|
|
06 Jun 2016
|
06 Jun 2016
Previous accounting period shortened from 31 March 2016 to 29 February 2016
|
|
|
31 May 2016
|
31 May 2016
Registered office address changed from Military House 24 Castle Street Chester CH12DS to Victoria Buildings Rose Place Liverpool L3 3BN on 31 May 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
|