|
|
21 Nov 2025
|
21 Nov 2025
Final Gazette dissolved following liquidation
|
|
|
21 Aug 2025
|
21 Aug 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
28 Apr 2025
|
28 Apr 2025
Registered office address changed from Priest House Farm St Peters Close Great Limber Grimsby Lincolnshire DN37 8JZ England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 28 April 2025
|
|
|
28 Apr 2025
|
28 Apr 2025
Statement of affairs
|
|
|
28 Apr 2025
|
28 Apr 2025
Appointment of a voluntary liquidator
|
|
|
28 Apr 2025
|
28 Apr 2025
Resolutions
|
|
|
08 Mar 2025
|
08 Mar 2025
Compulsory strike-off action has been discontinued
|
|
|
04 Mar 2025
|
04 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
09 Aug 2024
|
09 Aug 2024
Confirmation statement made on 18 July 2024 with no updates
|
|
|
17 Jan 2024
|
17 Jan 2024
Confirmation statement made on 18 July 2023 with no updates
|
|
|
03 Mar 2023
|
03 Mar 2023
Cessation of Jonathan Paul Sedman as a person with significant control on 3 March 2023
|
|
|
17 Dec 2022
|
17 Dec 2022
Termination of appointment of Jonathan Paul Sedman as a director on 17 December 2022
|
|
|
07 Aug 2022
|
07 Aug 2022
Confirmation statement made on 18 July 2022 with no updates
|
|
|
30 Jul 2021
|
30 Jul 2021
Confirmation statement made on 18 July 2021 with no updates
|
|
|
18 Jul 2020
|
18 Jul 2020
Confirmation statement made on 18 July 2020 with updates
|
|
|
24 Sep 2019
|
24 Sep 2019
Notification of Jonathan Paul Sedman as a person with significant control on 23 September 2019
|
|
|
24 Sep 2019
|
24 Sep 2019
Change of details for Mr Keith Charles Howson as a person with significant control on 23 September 2019
|
|
|
23 Sep 2019
|
23 Sep 2019
Statement of capital following an allotment of shares on 23 September 2019
|
|
|
23 Sep 2019
|
23 Sep 2019
Appointment of Mr Jonathan Paul Sedman as a director on 23 September 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 18 July 2019 with no updates
|