|
|
11 Feb 2023
|
11 Feb 2023
Final Gazette dissolved following liquidation
|
|
|
11 Nov 2022
|
11 Nov 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Sep 2022
|
20 Sep 2022
Liquidators' statement of receipts and payments to 20 October 2021
|
|
|
07 Sep 2022
|
07 Sep 2022
Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 7 September 2022
|
|
|
28 Jan 2021
|
28 Jan 2021
Liquidators' statement of receipts and payments to 20 October 2020
|
|
|
01 Jul 2020
|
01 Jul 2020
Registered office address changed from Lidgett House 56 Lidgett Lane Garforth LS25 1LL to 22a Main Street Garforth Leeds LS25 1AA on 1 July 2020
|
|
|
30 Oct 2019
|
30 Oct 2019
Registered office address changed from Office 15 Heritage Exchange, Wellington Mills 70 Plover Road Huddersfield HD3 3HR England to Lidgett House 56 Lidgett Lane Garforth LS25 1LL on 30 October 2019
|
|
|
29 Oct 2019
|
29 Oct 2019
Statement of affairs
|
|
|
29 Oct 2019
|
29 Oct 2019
Appointment of a voluntary liquidator
|
|
|
29 Oct 2019
|
29 Oct 2019
Resolutions
|
|
|
09 Jun 2019
|
09 Jun 2019
Change of details for Mrs Marianne Margaglione as a person with significant control on 7 June 2019
|
|
|
09 Jun 2019
|
09 Jun 2019
Change of details for Mr Daniel Margaglione as a person with significant control on 7 June 2019
|
|
|
09 Jun 2019
|
09 Jun 2019
Director's details changed for Mr Daniel Margaglione on 7 June 2019
|
|
|
09 Jun 2019
|
09 Jun 2019
Registered office address changed from Cooper Bridge Warehouse Leeds Road Huddersfield HD5 0RL England to Office 15 Heritage Exchange, Wellington Mills 70 Plover Road Huddersfield HD3 3HR on 9 June 2019
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 6 February 2019 with no updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Change of details for Mrs Marianne Margaglione as a person with significant control on 1 January 2019
|
|
|
08 Jan 2019
|
08 Jan 2019
Change of details for Mr Daniel Margaglione as a person with significant control on 1 January 2019
|
|
|
23 Dec 2018
|
23 Dec 2018
Registered office address changed from 337 Wakefield Road Huddersfield HD5 8DE England to Cooper Bridge Warehouse Leeds Road Huddersfield HD5 0RL on 23 December 2018
|
|
|
17 Mar 2018
|
17 Mar 2018
Confirmation statement made on 6 February 2018 with no updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Termination of appointment of Marianne Margaglione as a director on 8 February 2017
|
|
|
07 Feb 2017
|
07 Feb 2017
Incorporation
|