|
|
29 Aug 2019
|
29 Aug 2019
Final Gazette dissolved following liquidation
|
|
|
29 May 2019
|
29 May 2019
Notice of move from Administration to Dissolution
|
|
|
03 Jan 2019
|
03 Jan 2019
Administrator's progress report
|
|
|
20 Jul 2018
|
20 Jul 2018
Result of meeting of creditors
|
|
|
07 Jul 2018
|
07 Jul 2018
Statement of affairs with form AM02SOA
|
|
|
02 Jul 2018
|
02 Jul 2018
Statement of administrator's proposal
|
|
|
30 May 2018
|
30 May 2018
Registered office address changed from Unit 1a Shortwood Way Hoyland Barnsley South Yorkshire S74 9DF England to C/O Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 30 May 2018
|
|
|
29 May 2018
|
29 May 2018
Appointment of an administrator
|
|
|
18 Sep 2017
|
18 Sep 2017
Current accounting period extended from 31 August 2017 to 28 February 2018
|
|
|
18 Aug 2017
|
18 Aug 2017
Confirmation statement made on 7 August 2017 with updates
|
|
|
17 Aug 2017
|
17 Aug 2017
Notification of Rethink Media Limited as a person with significant control on 6 April 2016
|
|
|
23 Aug 2016
|
23 Aug 2016
Confirmation statement made on 7 August 2016 with updates
|
|
|
06 Nov 2015
|
06 Nov 2015
Registered office address changed from 39-43 Bridge Street Swinton Mexborough Rotherham South Yorkshire S64 8AP to Unit 1a Shortwood Way Hoyland Barnsley South Yorkshire S74 9DF on 6 November 2015
|
|
|
03 Oct 2015
|
03 Oct 2015
Certificate of change of name
|
|
|
03 Oct 2015
|
03 Oct 2015
Change of name notice
|
|
|
15 Sep 2015
|
15 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
|
|
|
15 Sep 2015
|
15 Sep 2015
Termination of appointment of Joel Richard John Dickinson as a director on 1 August 2015
|
|
|
29 Apr 2015
|
29 Apr 2015
Registered office address changed from Holly Cottage 5 Calverley Road Oulton Leeds West Yorkshire LS26 8JD England to 39-43 Bridge Street Swinton Mexborough Rotherham South Yorkshire S64 8AP on 29 April 2015
|
|
|
22 Apr 2015
|
22 Apr 2015
Registration of charge 091665460001, created on 21 April 2015
|
|
|
21 Apr 2015
|
21 Apr 2015
Statement of capital following an allotment of shares on 21 April 2015
|
|
|
21 Apr 2015
|
21 Apr 2015
Appointment of Mr Joel Richard John Dickinson as a director on 21 April 2015
|
|
|
15 Apr 2015
|
15 Apr 2015
Appointment of Mr Joel Richard John Dickinson as a director on 30 March 2015
|
|
|
07 Aug 2014
|
07 Aug 2014
Incorporation
|