|
|
02 Sep 2025
|
02 Sep 2025
Liquidators' statement of receipts and payments to 10 August 2025
|
|
|
22 Aug 2024
|
22 Aug 2024
Liquidators' statement of receipts and payments to 10 August 2024
|
|
|
19 Mar 2024
|
19 Mar 2024
Registered office address changed from PO Box 4385 10856284 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 19 March 2024
|
|
|
22 Feb 2024
|
22 Feb 2024
Registered office address changed to PO Box 4385, 10856284 - Companies House Default Address, Cardiff, CF14 8LH on 22 February 2024
|
|
|
14 Sep 2023
|
14 Sep 2023
Liquidators' statement of receipts and payments to 10 August 2023
|
|
|
21 Oct 2022
|
21 Oct 2022
Registered office address changed from 6th & 7th Floor 120 Bark Street Bolton BL1 2AX to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 21 October 2022
|
|
|
21 Oct 2022
|
21 Oct 2022
Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 21 October 2022
|
|
|
18 Aug 2022
|
18 Aug 2022
Registered office address changed from Quadrant Court 44-45 Calthorpe Road Edgbaston Birmingham B15 1th England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 18 August 2022
|
|
|
18 Aug 2022
|
18 Aug 2022
Statement of affairs
|
|
|
18 Aug 2022
|
18 Aug 2022
Appointment of a voluntary liquidator
|
|
|
18 Aug 2022
|
18 Aug 2022
Resolutions
|
|
|
06 Jul 2022
|
06 Jul 2022
Compulsory strike-off action has been suspended
|
|
|
28 Jun 2022
|
28 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
13 Jul 2021
|
13 Jul 2021
Confirmation statement made on 6 July 2021 with no updates
|
|
|
11 Aug 2020
|
11 Aug 2020
Confirmation statement made on 6 July 2020 with updates
|
|
|
12 Jul 2019
|
12 Jul 2019
Confirmation statement made on 6 July 2019 with no updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Director's details changed for Mr Karanjit Singh Bajwa on 6 March 2019
|
|
|
10 Jul 2018
|
10 Jul 2018
Registered office address changed from Quadrant Court 44-45 Calthorpe Road Edgbaston Birmingham B15 1th England to Quadrant Court 44-45 Calthorpe Road Edgbaston Birmingham B15 1th on 10 July 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Registered office address changed from Quadrant Court Calthorpe Road Edgbaston Birmingham B15 1th England to Quadrant Court 44-45 Calthorpe Road Edgbaston Birmingham B15 1th on 9 July 2018
|
|
|
07 Jul 2018
|
07 Jul 2018
Confirmation statement made on 6 July 2018 with no updates
|
|
|
07 Jul 2018
|
07 Jul 2018
Registered office address changed from 50 Rednal Road Kings Norton Birmingham B38 8DR United Kingdom to Quadrant Court Calthorpe Road Edgbaston Birmingham B15 1th on 7 July 2018
|
|
|
07 Jul 2017
|
07 Jul 2017
Incorporation
|