|
|
18 Feb 2025
|
18 Feb 2025
Final Gazette dissolved following liquidation
|
|
|
18 Nov 2024
|
18 Nov 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
10 Nov 2023
|
10 Nov 2023
Registered office address changed from 15 Victoria Park Shipley West Yorkshire BD18 4RL United Kingdom to Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 10 November 2023
|
|
|
06 Nov 2023
|
06 Nov 2023
Statement of affairs
|
|
|
06 Nov 2023
|
06 Nov 2023
Appointment of a voluntary liquidator
|
|
|
06 Nov 2023
|
06 Nov 2023
Resolutions
|
|
|
13 Sep 2023
|
13 Sep 2023
Confirmation statement made on 30 August 2023 with no updates
|
|
|
22 Aug 2023
|
22 Aug 2023
Resolutions
|
|
|
22 Aug 2023
|
22 Aug 2023
Resolutions
|
|
|
09 Mar 2023
|
09 Mar 2023
Termination of appointment of Jonathan William Seaton as a director on 2 March 2023
|
|
|
21 Nov 2022
|
21 Nov 2022
Confirmation statement made on 30 August 2022 with updates
|
|
|
18 Nov 2022
|
18 Nov 2022
Statement of capital following an allotment of shares on 30 August 2022
|
|
|
26 Aug 2022
|
26 Aug 2022
Appointment of Mr Jonathan William Seaton as a director on 11 October 2021
|
|
|
10 May 2022
|
10 May 2022
Resolutions
|
|
|
13 Dec 2021
|
13 Dec 2021
Memorandum and Articles of Association
|
|
|
13 Dec 2021
|
13 Dec 2021
Resolutions
|
|
|
03 Dec 2021
|
03 Dec 2021
Confirmation statement made on 3 December 2021 with updates
|
|
|
02 Dec 2021
|
02 Dec 2021
Statement of capital following an allotment of shares on 11 October 2021
|
|
|
14 Jun 2021
|
14 Jun 2021
Resolutions
|
|
|
20 Apr 2021
|
20 Apr 2021
Confirmation statement made on 20 April 2021 with updates
|
|
|
15 Apr 2021
|
15 Apr 2021
Change of details for Ms Jackie Mulligan as a person with significant control on 13 August 2020
|
|
|
14 Apr 2021
|
14 Apr 2021
Statement of capital following an allotment of shares on 13 August 2020
|
|
|
31 Mar 2021
|
31 Mar 2021
Statement of capital following an allotment of shares on 13 August 2020
|