|
|
06 Nov 2024
|
06 Nov 2024
Final Gazette dissolved following liquidation
|
|
|
06 Aug 2024
|
06 Aug 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
19 Oct 2023
|
19 Oct 2023
Registered office address changed from C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023
|
|
|
12 Sep 2023
|
12 Sep 2023
Statement of affairs
|
|
|
12 Sep 2023
|
12 Sep 2023
Registered office address changed from 106 Bury New Road Whitefield Manchester M45 6AJ United Kingdom to C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU on 12 September 2023
|
|
|
12 Sep 2023
|
12 Sep 2023
Appointment of a voluntary liquidator
|
|
|
12 Sep 2023
|
12 Sep 2023
Resolutions
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 28 April 2023 with no updates
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 28 April 2022 with updates
|
|
|
09 May 2022
|
09 May 2022
Cessation of Executor of Sharon Shonn as a person with significant control on 24 March 2022
|
|
|
06 Apr 2022
|
06 Apr 2022
Change of details for Sharon Shonn as a person with significant control on 24 March 2022
|
|
|
06 Apr 2022
|
06 Apr 2022
Cessation of A Person with Significant Control as a person with significant control on 24 March 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Notification of Mason Philip Glass as a person with significant control on 24 March 2022
|
|
|
02 Jun 2021
|
02 Jun 2021
Confirmation statement made on 28 April 2021 with no updates
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 28 April 2020 with no updates
|
|
|
15 May 2020
|
15 May 2020
Notification of Sharon Shonn as a person with significant control on 29 April 2016
|
|
|
09 May 2019
|
09 May 2019
Confirmation statement made on 28 April 2019 with no updates
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 28 April 2018 with no updates
|
|
|
22 Nov 2017
|
22 Nov 2017
Previous accounting period extended from 30 April 2017 to 30 June 2017
|