|
|
06 Jan 2026
|
06 Jan 2026
Final Gazette dissolved following liquidation
|
|
|
06 Oct 2025
|
06 Oct 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
29 Aug 2024
|
29 Aug 2024
Liquidators' statement of receipts and payments to 27 July 2024
|
|
|
13 Aug 2024
|
13 Aug 2024
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
12 Sep 2023
|
12 Sep 2023
Liquidators' statement of receipts and payments to 27 July 2023
|
|
|
25 Jul 2023
|
25 Jul 2023
Registered office address changed from Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD on 25 July 2023
|
|
|
05 Sep 2022
|
05 Sep 2022
Confirmation statement made on 5 September 2022 with no updates
|
|
|
05 Sep 2022
|
05 Sep 2022
Change of details for Mr Timothy Kearns as a person with significant control on 5 September 2022
|
|
|
05 Aug 2022
|
05 Aug 2022
Registered office address changed from Cromlech Fields Y Ffor Pwllheli Gwynedd LL53 6UW to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 5 August 2022
|
|
|
05 Aug 2022
|
05 Aug 2022
Resolutions
|
|
|
04 Aug 2022
|
04 Aug 2022
Statement of affairs
|
|
|
04 Aug 2022
|
04 Aug 2022
Appointment of a voluntary liquidator
|
|
|
01 Jun 2022
|
01 Jun 2022
Compulsory strike-off action has been discontinued
|
|
|
26 Apr 2022
|
26 Apr 2022
Compulsory strike-off action has been suspended
|
|
|
19 Apr 2022
|
19 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
18 Feb 2022
|
18 Feb 2022
Termination of appointment of Benjamin Jacob Wright as a director on 23 December 2021
|
|
|
04 Jan 2022
|
04 Jan 2022
Registered office address changed from 5 Church Road South Liverpool L25 7RJ England to Cromlech Fields Y Ffor Pwllheli Gwynedd LL53 6UW on 4 January 2022
|
|
|
13 Dec 2021
|
13 Dec 2021
Termination of appointment of Timothy Augustine Kearns as a director on 8 December 2021
|
|
|
13 Oct 2021
|
13 Oct 2021
Second filing of a statement of capital following an allotment of shares on 5 October 2021
|
|
|
12 Oct 2021
|
12 Oct 2021
Confirmation statement made on 5 October 2021 with updates
|
|
|
10 Oct 2021
|
10 Oct 2021
Statement of capital following an allotment of shares on 5 October 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Statement of capital following an allotment of shares on 22 March 2021
|
|
|
07 Apr 2021
|
07 Apr 2021
Registration of charge 097985590002, created on 29 March 2021
|