|
|
23 Oct 2024
|
23 Oct 2024
Final Gazette dissolved following liquidation
|
|
|
23 Jul 2024
|
23 Jul 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 Dec 2023
|
21 Dec 2023
Liquidators' statement of receipts and payments to 24 August 2023
|
|
|
06 Sep 2022
|
06 Sep 2022
Appointment of a voluntary liquidator
|
|
|
06 Sep 2022
|
06 Sep 2022
Statement of affairs
|
|
|
06 Sep 2022
|
06 Sep 2022
Resolutions
|
|
|
15 Aug 2022
|
15 Aug 2022
Registered office address changed from Woodside House, 34 Styal Road Gatley Cheadle Cheshire SK8 4JG England to C/O Mccambridgeduffy Llp 17 Hanover Place London W1S 1HT on 15 August 2022
|
|
|
15 Dec 2021
|
15 Dec 2021
Previous accounting period shortened from 31 December 2020 to 30 December 2020
|
|
|
23 Apr 2021
|
23 Apr 2021
Confirmation statement made on 10 February 2021 with no updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Appointment of receiver or manager
|
|
|
02 Dec 2020
|
02 Dec 2020
Registered office address changed from Westgate House 44 Hale Road Hale Altrincham Cheshire WA14 2EX England to Woodside House, 34 Styal Road Gatley Cheadle Cheshire SK8 4JG on 2 December 2020
|
|
|
02 Dec 2020
|
02 Dec 2020
Satisfaction of charge 103616150004 in full
|
|
|
02 Dec 2020
|
02 Dec 2020
Satisfaction of charge 103616150001 in full
|
|
|
19 Mar 2020
|
19 Mar 2020
Satisfaction of charge 103616150005 in full
|
|
|
19 Mar 2020
|
19 Mar 2020
Satisfaction of charge 103616150006 in full
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 10 February 2020 with no updates
|
|
|
21 May 2019
|
21 May 2019
Change of details for Fitzwilliam Capital Partners Holdings Limited as a person with significant control on 4 October 2018
|
|
|
07 May 2019
|
07 May 2019
Director's details changed for Ms Hayley Jean Moore on 3 May 2019
|
|
|
07 May 2019
|
07 May 2019
Director's details changed for Ms Hayley Jean Moore on 3 May 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Confirmation statement made on 10 February 2019 with updates
|
|
|
20 Feb 2019
|
20 Feb 2019
Registration of charge 103616150005, created on 1 February 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Registration of charge 103616150006, created on 1 February 2019
|
|
|
02 Nov 2018
|
02 Nov 2018
Registration of charge 103616150004, created on 30 October 2018
|