|
|
01 Nov 2023
|
01 Nov 2023
Final Gazette dissolved following liquidation
|
|
|
01 Aug 2023
|
01 Aug 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
14 Oct 2022
|
14 Oct 2022
Liquidators' statement of receipts and payments to 24 September 2022
|
|
|
26 Oct 2021
|
26 Oct 2021
Liquidators' statement of receipts and payments to 24 September 2021
|
|
|
09 Dec 2020
|
09 Dec 2020
Liquidators' statement of receipts and payments to 24 September 2020
|
|
|
15 Oct 2019
|
15 Oct 2019
Registered office address changed from Ladson House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL to 7 st. Petersgate Stockport SK1 1EB on 15 October 2019
|
|
|
12 Oct 2019
|
12 Oct 2019
Statement of affairs
|
|
|
12 Oct 2019
|
12 Oct 2019
Appointment of a voluntary liquidator
|
|
|
12 Oct 2019
|
12 Oct 2019
Resolutions
|
|
|
17 Jun 2019
|
17 Jun 2019
Confirmation statement made on 30 May 2019 with no updates
|
|
|
14 Jun 2018
|
14 Jun 2018
Confirmation statement made on 30 May 2018 with no updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Confirmation statement made on 30 May 2017 with no updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Notification of Ashley James Ladson as a person with significant control on 30 June 2016
|
|
|
08 Aug 2016
|
08 Aug 2016
Annual return made up to 30 May 2016 with full list of shareholders
|
|
|
16 Jul 2015
|
16 Jul 2015
Previous accounting period extended from 31 May 2015 to 30 June 2015
|
|
|
29 Jun 2015
|
29 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
|
|
|
14 Apr 2015
|
14 Apr 2015
Registration of charge 090647410001, created on 26 March 2015
|
|
|
30 May 2014
|
30 May 2014
Incorporation
|