|
|
12 Feb 2025
|
12 Feb 2025
Final Gazette dissolved following liquidation
|
|
|
12 Nov 2024
|
12 Nov 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Oct 2024
|
01 Oct 2024
Registered office address changed from Suite C Sovereign House Bramhall Cheshire SK7 1AW to Suite C Victoria House Bramhall Cheshire SK7 2BE on 1 October 2024
|
|
|
05 Feb 2024
|
05 Feb 2024
Registered office address changed from Suite 1a Sovereign House Bramhall Cheshire SK7 1AW to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 5 February 2024
|
|
|
07 Dec 2023
|
07 Dec 2023
Liquidators' statement of receipts and payments to 24 October 2023
|
|
|
02 Nov 2022
|
02 Nov 2022
Registered office address changed from 48 Ashmore Grove Welling Kent DA16 2RY England to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on 2 November 2022
|
|
|
02 Nov 2022
|
02 Nov 2022
Statement of affairs
|
|
|
02 Nov 2022
|
02 Nov 2022
Appointment of a voluntary liquidator
|
|
|
02 Nov 2022
|
02 Nov 2022
Resolutions
|
|
|
22 Apr 2022
|
22 Apr 2022
Confirmation statement made on 10 April 2022 with no updates
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 10 April 2021 with updates
|
|
|
29 Jan 2021
|
29 Jan 2021
Termination of appointment of Billy Michael Hendricks as a director on 31 December 2020
|
|
|
29 Jan 2021
|
29 Jan 2021
Cessation of Billy Michael Hendricks as a person with significant control on 31 December 2020
|
|
|
14 Apr 2020
|
14 Apr 2020
Confirmation statement made on 10 April 2020 with updates
|
|
|
14 Apr 2020
|
14 Apr 2020
Notification of Billy Michael Hendricks as a person with significant control on 14 February 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Confirmation statement made on 10 April 2019 with no updates
|
|
|
20 Feb 2019
|
20 Feb 2019
Appointment of Mr Billy Michael Hendricks as a director on 14 February 2019
|
|
|
05 Sep 2018
|
05 Sep 2018
Cessation of William Michael Hendricks as a person with significant control on 3 September 2018
|
|
|
05 Sep 2018
|
05 Sep 2018
Termination of appointment of Billy Michael Hendricks as a director on 3 September 2018
|
|
|
23 Apr 2018
|
23 Apr 2018
Confirmation statement made on 10 April 2018 with no updates
|
|
|
15 Jun 2017
|
15 Jun 2017
Registered office address changed from Maple Court the Street Hacheston Woodbridge Suffolk IP13 0DS United Kingdom to 48 Ashmore Grove Welling Kent DA16 2RY on 15 June 2017
|