|
|
04 Nov 2025
|
04 Nov 2025
Final Gazette dissolved following liquidation
|
|
|
04 Aug 2025
|
04 Aug 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
17 Apr 2025
|
17 Apr 2025
|
|
|
17 Apr 2025
|
17 Apr 2025
|
|
|
02 Nov 2024
|
02 Nov 2024
Liquidators' statement of receipts and payments to 28 August 2024
|
|
|
23 Sep 2023
|
23 Sep 2023
Resolutions
|
|
|
14 Sep 2023
|
14 Sep 2023
Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England to 6th Floor 9 Appold Street London EC2A 2AP on 14 September 2023
|
|
|
14 Sep 2023
|
14 Sep 2023
Statement of affairs
|
|
|
14 Sep 2023
|
14 Sep 2023
Appointment of a voluntary liquidator
|
|
|
14 Oct 2022
|
14 Oct 2022
Registration of charge 091754520003, created on 27 September 2022
|
|
|
22 Sep 2022
|
22 Sep 2022
Registration of charge 091754520002, created on 20 September 2022
|
|
|
15 Sep 2022
|
15 Sep 2022
Confirmation statement made on 14 August 2022 with updates
|
|
|
21 Sep 2021
|
21 Sep 2021
Confirmation statement made on 14 August 2021 with updates
|
|
|
07 Sep 2020
|
07 Sep 2020
Registration of charge 091754520001, created on 14 August 2020
|
|
|
02 Sep 2020
|
02 Sep 2020
Confirmation statement made on 14 August 2020 with updates
|
|
|
07 May 2020
|
07 May 2020
Termination of appointment of Christopher Douglas Lee as a director on 1 May 2020
|
|
|
01 May 2020
|
01 May 2020
Change of details for Mr Richard Philip Pearson as a person with significant control on 1 May 2020
|
|
|
01 May 2020
|
01 May 2020
Change of details for Mr Richard Philip Pearson as a person with significant control on 1 May 2020
|
|
|
01 May 2020
|
01 May 2020
Director's details changed for Mr. Timothy Phillip Pearson on 1 May 2020
|
|
|
01 May 2020
|
01 May 2020
Change of details for Mr. Timothy Phillip Pearson as a person with significant control on 1 May 2020
|
|
|
27 Apr 2020
|
27 Apr 2020
Appointment of Mr. Timothy Phillip Pearson as a director on 27 April 2020
|