|
|
24 Nov 2025
|
24 Nov 2025
Administrator's progress report
|
|
|
15 Jul 2025
|
15 Jul 2025
Statement of administrator's proposal
|
|
|
14 Jul 2025
|
14 Jul 2025
Result of meeting of creditors
|
|
|
05 Jun 2025
|
05 Jun 2025
Notice of appointment of a replacement or additional administrator
|
|
|
05 Jun 2025
|
05 Jun 2025
Notice of appointment of a replacement or additional administrator
|
|
|
09 May 2025
|
09 May 2025
Registered office address changed from Southport Business Park Wight Moss Way Southport PR8 4HQ England to The Lexicon 10-12 Mount Street Manchester M2 5NT on 9 May 2025
|
|
|
02 May 2025
|
02 May 2025
Appointment of an administrator
|
|
|
12 Mar 2025
|
12 Mar 2025
Confirmation statement made on 22 February 2025 with no updates
|
|
|
27 Feb 2024
|
27 Feb 2024
Confirmation statement made on 22 February 2024 with no updates
|
|
|
01 Apr 2023
|
01 Apr 2023
Satisfaction of charge 107879510001 in full
|
|
|
23 Feb 2023
|
23 Feb 2023
Confirmation statement made on 22 February 2023 with no updates
|
|
|
18 May 2022
|
18 May 2022
Notification of The 79Th Grp Limited as a person with significant control on 22 February 2022
|
|
|
18 May 2022
|
18 May 2022
Cessation of Jake Michael Webster as a person with significant control on 22 February 2022
|
|
|
16 May 2022
|
16 May 2022
Confirmation statement made on 22 February 2022 with updates
|
|
|
22 Feb 2022
|
22 Feb 2022
Registered office address changed from Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE to Southport Business Park Wight Moss Way Southport PR8 4HQ on 22 February 2022
|
|
|
01 Nov 2021
|
01 Nov 2021
Previous accounting period shortened from 31 December 2020 to 30 December 2020
|
|
|
07 Oct 2021
|
07 Oct 2021
Confirmation statement made on 7 October 2021 with no updates
|
|
|
03 Aug 2021
|
03 Aug 2021
Previous accounting period shortened from 30 August 2021 to 31 December 2020
|
|
|
07 Oct 2020
|
07 Oct 2020
Confirmation statement made on 7 October 2020 with no updates
|