|
|
01 Sep 2023
|
01 Sep 2023
Final Gazette dissolved following liquidation
|
|
|
01 Jun 2023
|
01 Jun 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Nov 2022
|
01 Nov 2022
Liquidators' statement of receipts and payments to 11 September 2022
|
|
|
14 Oct 2021
|
14 Oct 2021
Liquidators' statement of receipts and payments to 11 September 2021
|
|
|
27 Nov 2020
|
27 Nov 2020
Liquidators' statement of receipts and payments to 11 September 2020
|
|
|
02 Oct 2019
|
02 Oct 2019
Statement of affairs
|
|
|
20 Sep 2019
|
20 Sep 2019
Registered office address changed from Sugnall Business Centre Sugnall Stafford ST21 6NF England to 7 st Petersgate Stockport SK1 1EB on 20 September 2019
|
|
|
19 Sep 2019
|
19 Sep 2019
Appointment of a voluntary liquidator
|
|
|
19 Sep 2019
|
19 Sep 2019
Resolutions
|
|
|
25 Apr 2019
|
25 Apr 2019
Compulsory strike-off action has been suspended
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
25 May 2018
|
25 May 2018
Confirmation statement made on 10 May 2018 with updates
|
|
|
25 May 2017
|
25 May 2017
Confirmation statement made on 10 May 2017 with updates
|
|
|
13 Jun 2016
|
13 Jun 2016
Director's details changed for Mr Gerald Fitzgerald Mcdonogh on 13 June 2016
|
|
|
13 Jun 2016
|
13 Jun 2016
Director's details changed for Miss Maria Rebecca Willis on 13 June 2016
|
|
|
13 Jun 2016
|
13 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
|
|
|
07 Mar 2016
|
07 Mar 2016
Registered office address changed from 27 High Street Eccleshall Stafford ST21 6BW to Sugnall Business Centre Sugnall Stafford ST21 6NF on 7 March 2016
|
|
|
12 May 2015
|
12 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
|
|
|
01 Apr 2015
|
01 Apr 2015
Incorporation
|