|
|
08 Jul 2023
|
08 Jul 2023
Final Gazette dissolved following liquidation
|
|
|
08 Apr 2023
|
08 Apr 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
31 Mar 2022
|
31 Mar 2022
Liquidators' statement of receipts and payments to 26 January 2022
|
|
|
08 Feb 2021
|
08 Feb 2021
Statement of affairs
|
|
|
01 Feb 2021
|
01 Feb 2021
Registered office address changed from 2 Floor 80 Westgate Street Gloucester Gloucestershire GL1 2NZ England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 1 February 2021
|
|
|
01 Feb 2021
|
01 Feb 2021
Appointment of a voluntary liquidator
|
|
|
01 Feb 2021
|
01 Feb 2021
Resolutions
|
|
|
03 Dec 2020
|
03 Dec 2020
Confirmation statement made on 18 September 2020 with updates
|
|
|
27 Aug 2020
|
27 Aug 2020
Satisfaction of charge 092256260002 in full
|
|
|
07 Feb 2020
|
07 Feb 2020
Registration of charge 092256260003, created on 7 February 2020
|
|
|
03 Feb 2020
|
03 Feb 2020
Satisfaction of charge 092256260001 in full
|
|
|
30 Sep 2019
|
30 Sep 2019
Confirmation statement made on 18 September 2019 with updates
|
|
|
14 Mar 2019
|
14 Mar 2019
Registration of charge 092256260002, created on 13 March 2019
|
|
|
18 Sep 2018
|
18 Sep 2018
Confirmation statement made on 18 September 2018 with no updates
|
|
|
15 Sep 2018
|
15 Sep 2018
Compulsory strike-off action has been discontinued
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
28 Apr 2018
|
28 Apr 2018
Compulsory strike-off action has been discontinued
|
|
|
20 Mar 2018
|
20 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
10 Jan 2018
|
10 Jan 2018
Change of details for Mr David Osano as a person with significant control on 10 January 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Director's details changed for David Osano on 10 January 2018
|
|
|
30 Nov 2017
|
30 Nov 2017
Confirmation statement made on 18 September 2017 with no updates
|