|
|
23 Jan 2020
|
23 Jan 2020
Final Gazette dissolved following liquidation
|
|
|
23 Oct 2019
|
23 Oct 2019
Notice of move from Administration to Dissolution
|
|
|
31 Jul 2019
|
31 Jul 2019
Notice of deemed approval of proposals
|
|
|
15 Jul 2019
|
15 Jul 2019
Statement of administrator's proposal
|
|
|
14 Mar 2019
|
14 Mar 2019
Registered office address changed from Ampney House Falcon Close Quedgeley Gloucester GL2 4LS England to C/O Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 14 March 2019
|
|
|
13 Mar 2019
|
13 Mar 2019
Appointment of an administrator
|
|
|
13 Feb 2019
|
13 Feb 2019
All of the property or undertaking has been released from charge 103028380001
|
|
|
28 Jul 2018
|
28 Jul 2018
Confirmation statement made on 28 July 2018 with updates
|
|
|
23 Jul 2018
|
23 Jul 2018
Previous accounting period shortened from 30 September 2017 to 29 September 2017
|
|
|
24 Apr 2018
|
24 Apr 2018
Previous accounting period shortened from 1 October 2017 to 30 September 2017
|
|
|
22 Nov 2017
|
22 Nov 2017
Notification of Astoria Group (Holdings) Limited as a person with significant control on 15 November 2017
|
|
|
22 Nov 2017
|
22 Nov 2017
Cessation of Neighbourhood Bar Group Limited as a person with significant control on 15 November 2017
|
|
|
21 Nov 2017
|
21 Nov 2017
Registration of charge 103028380002, created on 15 November 2017
|
|
|
20 Sep 2017
|
20 Sep 2017
Statement of capital following an allotment of shares on 6 October 2016
|
|
|
09 Aug 2017
|
09 Aug 2017
Confirmation statement made on 28 July 2017 with updates
|
|
|
07 Jul 2017
|
07 Jul 2017
Notification of Neighbourhood Bar Group Limited as a person with significant control on 8 October 2016
|
|
|
07 Jul 2017
|
07 Jul 2017
Cessation of 3 Bulls Limited as a person with significant control on 8 October 2016
|
|
|
28 Mar 2017
|
28 Mar 2017
Registered office address changed from 7a Bell Street Romsey SO51 8GY England to Ampney House Falcon Close Quedgeley Gloucester GL2 4LS on 28 March 2017
|
|
|
22 Oct 2016
|
22 Oct 2016
Registration of charge 103028380001, created on 8 October 2016
|
|
|
14 Oct 2016
|
14 Oct 2016
Appointment of Mr Alexi Nicholas Margo as a director on 8 October 2016
|
|
|
14 Oct 2016
|
14 Oct 2016
Appointment of Mr Reuben Jonathan Harley as a director on 8 October 2016
|
|
|
14 Oct 2016
|
14 Oct 2016
Current accounting period extended from 31 July 2017 to 1 October 2017
|
|
|
14 Oct 2016
|
14 Oct 2016
Registered office address changed from King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB Great Britain to 7a Bell Street Romsey SO51 8GY on 14 October 2016
|
|
|
10 Oct 2016
|
10 Oct 2016
Termination of appointment of Joseph Heanen as a director on 8 October 2016
|