|
|
09 Oct 2025
|
09 Oct 2025
Progress report in a winding up by the court
|
|
|
17 Dec 2024
|
17 Dec 2024
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
28 Aug 2024
|
28 Aug 2024
Registered office address changed from 09532936 Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS England to C/O Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 28 August 2024
|
|
|
28 Aug 2024
|
28 Aug 2024
Appointment of a liquidator
|
|
|
25 Jul 2024
|
25 Jul 2024
Order of court to wind up
|
|
|
11 Apr 2024
|
11 Apr 2024
Termination of appointment of Stuart Brunton as a director on 11 April 2024
|
|
|
11 Apr 2024
|
11 Apr 2024
Cessation of Stuart Brunton as a person with significant control on 10 April 2024
|
|
|
11 Apr 2024
|
11 Apr 2024
Appointment of Mr Matthew John Parry as a director on 10 April 2024
|
|
|
11 Apr 2024
|
11 Apr 2024
Notification of Matthew John Parry as a person with significant control on 11 April 2024
|
|
|
11 Apr 2024
|
11 Apr 2024
Registered office address changed from 5 Meadow Park Crescent Stanningley Pudsey LS28 7TN United Kingdom to 09532936 Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS on 11 April 2024
|
|
|
10 Apr 2024
|
10 Apr 2024
Confirmation statement made on 9 April 2024 with no updates
|
|
|
21 Apr 2023
|
21 Apr 2023
Confirmation statement made on 9 April 2023 with no updates
|
|
|
07 Mar 2023
|
07 Mar 2023
Registration of charge 095329360002, created on 3 March 2023
|
|
|
19 Apr 2022
|
19 Apr 2022
Confirmation statement made on 9 April 2022 with no updates
|
|
|
16 Apr 2021
|
16 Apr 2021
Confirmation statement made on 9 April 2021 with no updates
|
|
|
22 Apr 2020
|
22 Apr 2020
Confirmation statement made on 9 April 2020 with no updates
|
|
|
17 Sep 2019
|
17 Sep 2019
Registration of charge 095329360001, created on 3 September 2019
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 9 April 2019 with no updates
|
|
|
09 Aug 2018
|
09 Aug 2018
Director's details changed for Mr Stuart Brunton on 9 August 2018
|