|
|
10 Apr 2025
|
10 Apr 2025
Progress report in a winding up by the court
|
|
|
23 Jul 2024
|
23 Jul 2024
Registered office address changed from PO Box 4385 10245826: Companies House Default Address Cardiff CF14 8LH to Forvis Mazars Llp Park View House, 58 the Ropewalk Nottingham NG1 5DW on 23 July 2024
|
|
|
08 May 2024
|
08 May 2024
Progress report in a winding up by the court
|
|
|
05 May 2023
|
05 May 2023
Progress report in a winding up by the court
|
|
|
20 Apr 2022
|
20 Apr 2022
Registered office address changed to PO Box 4385, 10245826: Companies House Default Address, Cardiff, CF14 8LH on 20 April 2022
|
|
|
17 Mar 2022
|
17 Mar 2022
Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to C/O Mazars Llp Park View House 58 the Ropewalk Nottingham NG1 5DW on 17 March 2022
|
|
|
11 Mar 2022
|
11 Mar 2022
Appointment of a liquidator
|
|
|
13 Dec 2021
|
13 Dec 2021
Order of court to wind up
|
|
|
06 Oct 2021
|
06 Oct 2021
Compulsory strike-off action has been suspended
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
02 Aug 2021
|
02 Aug 2021
Notification of a person with significant control statement
|
|
|
02 Aug 2021
|
02 Aug 2021
Appointment of Zurich Global Holdings Ltd as a director on 2 August 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Registered office address changed from 11 Station Road Billingborough Sleaford NG34 0NR England to 61 Bridge Street Kington HR5 3DJ on 2 August 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Termination of appointment of Oliver Peter Eugene Joseph Owens as a director on 2 August 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Cessation of Dave Mark Nulty as a person with significant control on 2 August 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Cessation of Oliver Peter Eugene Joseph Owens as a person with significant control on 2 August 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Notification of Dave Mark Nulty as a person with significant control on 10 August 2018
|
|
|
26 Jul 2021
|
26 Jul 2021
Termination of appointment of Kevin Robert Cooke as a director on 25 July 2021
|
|
|
25 May 2021
|
25 May 2021
Termination of appointment of Dave Mark Nulty as a director on 25 May 2021
|
|
|
11 May 2021
|
11 May 2021
Change of details for Mr Oliver Peter Eugene Joseph Owens as a person with significant control on 11 May 2021
|
|
|
23 Apr 2021
|
23 Apr 2021
Registered office address changed from 1&2 Stephenson Court Stephenson Way Newark NG24 2TQ England to 11 Station Road Billingborough Sleaford NG34 0NR on 23 April 2021
|
|
|
27 Jul 2020
|
27 Jul 2020
Confirmation statement made on 17 July 2020 with no updates
|
|
|
11 May 2020
|
11 May 2020
Appointment of Mr Kevin Cooke as a director on 1 May 2020
|
|
|
30 Mar 2020
|
30 Mar 2020
Current accounting period extended from 31 March 2020 to 30 September 2020
|