|
|
05 Jun 2025
|
05 Jun 2025
Liquidators' statement of receipts and payments to 29 March 2025
|
|
|
01 Jun 2024
|
01 Jun 2024
Liquidators' statement of receipts and payments to 29 March 2024
|
|
|
25 May 2023
|
25 May 2023
Liquidators' statement of receipts and payments to 29 March 2023
|
|
|
08 Apr 2022
|
08 Apr 2022
Registered office address changed from Candlelight Cottage Hermit Hill Wortley South Yorkshire S35 7DF England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 8 April 2022
|
|
|
08 Apr 2022
|
08 Apr 2022
Appointment of a voluntary liquidator
|
|
|
08 Apr 2022
|
08 Apr 2022
Resolutions
|
|
|
08 Apr 2022
|
08 Apr 2022
Statement of affairs
|
|
|
06 Nov 2021
|
06 Nov 2021
Voluntary strike-off action has been suspended
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
24 Sep 2021
|
24 Sep 2021
Application to strike the company off the register
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 27 March 2021 with updates
|
|
|
09 Apr 2021
|
09 Apr 2021
Termination of appointment of Craig Edward Douglas as a director on 9 April 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Termination of appointment of Donna Wragg as a director on 9 April 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Cessation of Donna Wragg as a person with significant control on 9 April 2021
|
|
|
08 Apr 2021
|
08 Apr 2021
Termination of appointment of Nikita Wragg as a director on 8 April 2021
|
|
|
08 Apr 2021
|
08 Apr 2021
Cessation of Nikita Wragg as a person with significant control on 8 April 2021
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 27 March 2020 with no updates
|
|
|
10 Apr 2019
|
10 Apr 2019
Confirmation statement made on 27 March 2019 with updates
|
|
|
04 Apr 2018
|
04 Apr 2018
Confirmation statement made on 27 March 2018 with updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Appointment of Mr Craig Edward Douglas as a director on 1 July 2017
|
|
|
28 Mar 2017
|
28 Mar 2017
Incorporation
|