|
|
22 Jan 2025
|
22 Jan 2025
Final Gazette dissolved following liquidation
|
|
|
22 Oct 2024
|
22 Oct 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Nov 2023
|
27 Nov 2023
Liquidators' statement of receipts and payments to 6 October 2023
|
|
|
13 Nov 2023
|
13 Nov 2023
Removal of liquidator by court order
|
|
|
03 Nov 2023
|
03 Nov 2023
Appointment of a voluntary liquidator
|
|
|
02 Nov 2023
|
02 Nov 2023
Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 73-75 Aston Road North Birmingham B6 4DA on 2 November 2023
|
|
|
20 Dec 2022
|
20 Dec 2022
Registered office address changed from Office 2 Sbk House 2 Holland Road West Birmingham B6 4DW to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 20 December 2022
|
|
|
26 Oct 2022
|
26 Oct 2022
Statement of affairs
|
|
|
25 Oct 2022
|
25 Oct 2022
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
18 Oct 2022
|
18 Oct 2022
Registered office address changed from 7 st. John Street Mansfield Nottinghamshire NG18 1QH England to Office 2 Sbk House 2 Holland Road West Birmingham B6 4DW on 18 October 2022
|
|
|
18 Oct 2022
|
18 Oct 2022
Appointment of a voluntary liquidator
|
|
|
18 Oct 2022
|
18 Oct 2022
Resolutions
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 20 April 2022 with no updates
|
|
|
18 Dec 2021
|
18 Dec 2021
Change of details for Mr Michael James O'reilly as a person with significant control on 1 December 2021
|
|
|
18 Dec 2021
|
18 Dec 2021
Change of details for Mr Michael Gerard O'reilly as a person with significant control on 1 December 2021
|
|
|
18 Dec 2021
|
18 Dec 2021
Registered office address changed from Avalon Cabins Honey Pot Lane Colsterworth Grantham Lincolnshire NG33 5LY England to 7 st. John Street Mansfield Nottinghamshire NG18 1QH on 18 December 2021
|
|
|
01 Oct 2021
|
01 Oct 2021
Director's details changed for Mr Michael James O'reilly on 24 September 2021
|
|
|
01 Oct 2021
|
01 Oct 2021
Change of details for Mr Michael James O'reilly as a person with significant control on 24 September 2021
|
|
|
07 May 2021
|
07 May 2021
Confirmation statement made on 20 April 2021 with updates
|
|
|
04 Dec 2020
|
04 Dec 2020
Statement of capital following an allotment of shares on 28 August 2020
|
|
|
15 Oct 2020
|
15 Oct 2020
Amended total exemption full accounts made up to 30 April 2020
|
|
|
15 Oct 2020
|
15 Oct 2020
Amended total exemption full accounts made up to 30 April 2019
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 20 April 2020 with no updates
|