|
|
20 Jul 2021
|
20 Jul 2021
Final Gazette dissolved following liquidation
|
|
|
20 Apr 2021
|
20 Apr 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
03 Jun 2020
|
03 Jun 2020
Liquidators' statement of receipts and payments to 1 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
|
|
|
20 Mar 2019
|
20 Mar 2019
Registered office address changed from 3a Hatton Garden Liverpool L3 2FE England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 20 March 2019
|
|
|
21 Dec 2018
|
21 Dec 2018
Previous accounting period shortened from 31 March 2018 to 30 March 2018
|
|
|
12 Feb 2018
|
12 Feb 2018
Confirmation statement made on 9 February 2018 with no updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England to 3a Hatton Garden Liverpool L3 2FE on 29 June 2017
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 9 February 2017 with updates
|
|
|
09 Feb 2016
|
09 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
|
|
|
04 Feb 2016
|
04 Feb 2016
Appointment of Mrs Nicola Perry-Hesketh as a director on 9 June 2014
|
|
|
04 Feb 2016
|
04 Feb 2016
Current accounting period shortened from 30 June 2016 to 31 March 2016
|
|
|
04 Feb 2016
|
04 Feb 2016
Registered office address changed from Abel House 24a Hatton Garden Liverpool L3 2AN to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 4 February 2016
|
|
|
01 Jul 2015
|
01 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
|
|
|
23 Apr 2015
|
23 Apr 2015
Termination of appointment of Craig Stephen Odger as a director on 1 March 2015
|
|
|
23 Apr 2015
|
23 Apr 2015
Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to Abel House 24a Hatton Garden Liverpool L3 2AN on 23 April 2015
|
|
|
05 Mar 2015
|
05 Mar 2015
Registered office address changed from 3 Ethelda Drive Newton Chester Cheshire CH2 2PH United Kingdom to Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 5 March 2015
|
|
|
21 Jan 2015
|
21 Jan 2015
Termination of appointment of Duane Alan Cooney as a director on 17 November 2014
|
|
|
07 Sep 2014
|
07 Sep 2014
Appointment of Duane Alan Cooney as a director on 27 August 2014
|
|
|
07 Sep 2014
|
07 Sep 2014
Appointment of Craig Stephen Odger as a director on 27 August 2014
|