|
|
12 Aug 2025
|
12 Aug 2025
Final Gazette dissolved following liquidation
|
|
|
12 May 2025
|
12 May 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Apr 2024
|
27 Apr 2024
Liquidators' statement of receipts and payments to 15 March 2024
|
|
|
19 Oct 2023
|
19 Oct 2023
Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023
|
|
|
30 Mar 2023
|
30 Mar 2023
Registered office address changed from Unit 8 Staveley Mill Yard Back Lane Staveley Kendal Cumbria LA8 9LR England to Greg's Building 1 Booth Street Manchester M2 4DU on 30 March 2023
|
|
|
30 Mar 2023
|
30 Mar 2023
Statement of affairs
|
|
|
30 Mar 2023
|
30 Mar 2023
Appointment of a voluntary liquidator
|
|
|
30 Mar 2023
|
30 Mar 2023
Resolutions
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 28 January 2022 with no updates
|
|
|
29 Mar 2021
|
29 Mar 2021
Confirmation statement made on 28 January 2021 with no updates
|
|
|
06 Feb 2020
|
06 Feb 2020
Confirmation statement made on 28 January 2020 with no updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Confirmation statement made on 28 January 2019 with no updates
|
|
|
21 Feb 2018
|
21 Feb 2018
Confirmation statement made on 28 January 2018 with no updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Appointment of Mr Sebastian John Mawson as a director on 4 April 2017
|
|
|
31 Jan 2017
|
31 Jan 2017
Confirmation statement made on 28 January 2017 with updates
|
|
|
02 Sep 2016
|
02 Sep 2016
Termination of appointment of Sebastian John Mawson as a director on 2 September 2016
|
|
|
04 Mar 2016
|
04 Mar 2016
Annual return made up to 28 January 2016 with full list of shareholders
|
|
|
26 Aug 2015
|
26 Aug 2015
Registered office address changed from 14 School Lane Staveley Kendal Cumbria LA8 9NU United Kingdom to Unit 8 Staveley Mill Yard Back Lane Staveley Kendal Cumbria LA8 9LR on 26 August 2015
|