|
|
05 Jan 2024
|
05 Jan 2024
Final Gazette dissolved following liquidation
|
|
|
05 Oct 2023
|
05 Oct 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
13 Jan 2022
|
13 Jan 2022
Statement of affairs
|
|
|
13 Jan 2022
|
13 Jan 2022
Appointment of a voluntary liquidator
|
|
|
13 Jan 2022
|
13 Jan 2022
Resolutions
|
|
|
15 Dec 2021
|
15 Dec 2021
Previous accounting period shortened from 31 December 2020 to 30 December 2020
|
|
|
09 Dec 2021
|
09 Dec 2021
Registered office address changed from Woodside House, 34 Styal Road Gatley Cheadle Cheshire SK8 4JG England to C/O Mccambridgeduffy Llp 17 Hanover Place Mayfair London W1S 1HT on 9 December 2021
|
|
|
26 Jun 2021
|
26 Jun 2021
Confirmation statement made on 16 June 2021 with no updates
|
|
|
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
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 16 June 2020 with no updates
|
|
|
27 Jun 2019
|
27 Jun 2019
Confirmation statement made on 16 June 2019 with no updates
|
|
|
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
|
|
|
03 Dec 2018
|
03 Dec 2018
Current accounting period extended from 30 September 2018 to 31 December 2018
|
|
|
04 Oct 2018
|
04 Oct 2018
Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to Westgate House 44 Hale Road Hale Altrincham Cheshire WA14 2EX on 4 October 2018
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 16 June 2018 with updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Cessation of Hayley Jean Moore as a person with significant control on 1 January 2018
|
|
|
08 Mar 2018
|
08 Mar 2018
Notification of Fitzwilliam Capital Partners Holdings Limited as a person with significant control on 1 January 2018
|
|
|
31 Jul 2017
|
31 Jul 2017
Registration of charge 103636800003, created on 26 July 2017
|
|
|
24 Jul 2017
|
24 Jul 2017
Registration of charge 103636800001, created on 10 July 2017
|
|
|
24 Jul 2017
|
24 Jul 2017
Registration of charge 103636800002, created on 10 July 2017
|
|
|
18 Jun 2017
|
18 Jun 2017
Confirmation statement made on 16 June 2017 with updates
|