|
|
12 Feb 2026
|
12 Feb 2026
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
30 Sep 2025
|
30 Sep 2025
Resolutions
|
|
|
04 Sep 2025
|
04 Sep 2025
Registered office address changed from Southport Business Park Wight Moss Way Southport PR8 4HQ England to Quantuma Advisory Limited the Lexicon 10-12 Mount Street Manchester M2 5NT on 4 September 2025
|
|
|
04 Sep 2025
|
04 Sep 2025
Appointment of a voluntary liquidator
|
|
|
12 Mar 2025
|
12 Mar 2025
Confirmation statement made on 22 February 2025 with no updates
|
|
|
25 May 2024
|
25 May 2024
Certificate of change of name
|
|
|
27 Feb 2024
|
27 Feb 2024
Confirmation statement made on 22 February 2024 with no updates
|
|
|
27 Feb 2024
|
27 Feb 2024
Change of details for The 79Th Grp Ltd as a person with significant control on 22 February 2024
|
|
|
18 Apr 2023
|
18 Apr 2023
Satisfaction of charge 101966000001 in full
|
|
|
23 Feb 2023
|
23 Feb 2023
Confirmation statement made on 22 February 2023 with no updates
|
|
|
22 Feb 2022
|
22 Feb 2022
Confirmation statement made on 22 February 2022 with updates
|
|
|
22 Feb 2022
|
22 Feb 2022
Registered office address changed from 9B Hoghton Street Heritage House Southport PR9 0TE England to Southport Business Park Wight Moss Way Southport PR8 4HQ on 22 February 2022
|
|
|
30 Sep 2021
|
30 Sep 2021
Confirmation statement made on 28 August 2021 with no updates
|
|
|
16 Mar 2021
|
16 Mar 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Previous accounting period shortened from 31 May 2021 to 31 December 2020
|
|
|
22 Sep 2020
|
22 Sep 2020
Registration of charge 101966000001, created on 3 September 2020
|
|
|
28 Aug 2020
|
28 Aug 2020
Confirmation statement made on 28 August 2020 with updates
|
|
|
25 Aug 2020
|
25 Aug 2020
Notification of The 79Th Grp Ltd as a person with significant control on 25 August 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Cessation of Jake Michael Webster as a person with significant control on 25 August 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Confirmation statement made on 25 August 2020 with updates
|