|
|
10 Oct 2024
|
10 Oct 2024
Final Gazette dissolved following liquidation
|
|
|
10 Jul 2024
|
10 Jul 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
29 Jan 2024
|
29 Jan 2024
Liquidators' statement of receipts and payments to 20 January 2024
|
|
|
15 Feb 2023
|
15 Feb 2023
Liquidators' statement of receipts and payments to 20 January 2023
|
|
|
27 Jan 2022
|
27 Jan 2022
Liquidators' statement of receipts and payments to 20 January 2022
|
|
|
11 Feb 2021
|
11 Feb 2021
Liquidators' statement of receipts and payments to 20 January 2021
|
|
|
03 Mar 2020
|
03 Mar 2020
Registered office address changed to PO Box 4385, 09297444: Companies House Default Address, Cardiff, CF14 8LH on 3 March 2020
|
|
|
27 Jan 2020
|
27 Jan 2020
Appointment of a voluntary liquidator
|
|
|
21 Jan 2020
|
21 Jan 2020
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
21 Oct 2019
|
21 Oct 2019
Statement of affairs with form AM02SOA
|
|
|
20 Aug 2019
|
20 Aug 2019
Result of meeting of creditors
|
|
|
16 Jul 2019
|
16 Jul 2019
Statement of administrator's proposal
|
|
|
12 Jun 2019
|
12 Jun 2019
Appointment of an administrator
|
|
|
19 Feb 2019
|
19 Feb 2019
Compulsory strike-off action has been suspended
|
|
|
12 Feb 2019
|
12 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
29 Mar 2018
|
29 Mar 2018
Registered office address changed from 6 Carr Gate Moreton Wirral CH46 6EQ to 85 Great Portland Street London W1W 7LT on 29 March 2018
|
|
|
21 Feb 2018
|
21 Feb 2018
Notification of Greg Richard Henderson as a person with significant control on 20 February 2018
|
|
|
01 Feb 2018
|
01 Feb 2018
Registration of charge 092974440002, created on 31 January 2018
|
|
|
29 Jan 2018
|
29 Jan 2018
Termination of appointment of Keith Ellis as a director on 29 January 2018
|
|
|
24 Jan 2018
|
24 Jan 2018
Confirmation statement made on 5 November 2017 with updates
|
|
|
24 Jan 2018
|
24 Jan 2018
Cessation of Keith Ellis as a person with significant control on 24 January 2018
|
|
|
29 Mar 2017
|
29 Mar 2017
Registration of charge 092974440001, created on 27 March 2017
|
|
|
19 Jan 2017
|
19 Jan 2017
Termination of appointment of Denis Coyne as a secretary on 19 January 2017
|