|
|
20 May 2025
|
20 May 2025
Registered office address changed from Leonard Curtis House Elm Square, Bury New Road Whitefield M45 7TA to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 20 May 2025
|
|
|
20 May 2025
|
20 May 2025
Registered office address changed from Suite 5, the Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ United Kingdom to Leonard Curtis House Elm Square, Bury New Road Whitefield M45 7TA on 20 May 2025
|
|
|
13 May 2025
|
13 May 2025
Statement of affairs
|
|
|
13 May 2025
|
13 May 2025
Appointment of a voluntary liquidator
|
|
|
13 May 2025
|
13 May 2025
Resolutions
|
|
|
27 Jan 2025
|
27 Jan 2025
Confirmation statement made on 19 January 2025 with updates
|
|
|
09 Jan 2025
|
09 Jan 2025
Change of details for Millersdale Holdings Ltd as a person with significant control on 9 January 2025
|
|
|
24 Jul 2024
|
24 Jul 2024
Change of details for Millersdale Holdings Ltd as a person with significant control on 24 July 2024
|
|
|
17 Jul 2024
|
17 Jul 2024
Director's details changed for Mr William James Ryley on 17 July 2024
|
|
|
03 Jul 2024
|
03 Jul 2024
Registered office address changed from C/O Jrb Accountancy Ltd Oak House Business Centre Samuel Brunts Way Mansfield Nottinghamshire NG18 2AH England to Suite 5, the Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ on 3 July 2024
|
|
|
19 Jan 2024
|
19 Jan 2024
Confirmation statement made on 19 January 2024 with updates
|
|
|
04 Dec 2023
|
04 Dec 2023
Director's details changed for Mr William James Ryley on 1 December 2023
|
|
|
04 Dec 2023
|
04 Dec 2023
Registered office address changed from Unit 5 Tom Kat Yard Crew Lane Southwell Nottinghamshire NG25 0TZ England to C/O Jrb Accountancy Ltd Oak House Business Centre Samuel Brunts Way Mansfield Nottinghamshire NG18 2AH on 4 December 2023
|
|
|
28 Nov 2023
|
28 Nov 2023
Registered office address changed from C/O Jrb Accountancy Ltd Oak House Business Centre Samuel Brunts Way Mansfield Nottinghamshire NG18 2AH England to Unit 5 Tom Kat Yard Crew Lane Southwell Nottinghamshire NG25 0TZ on 28 November 2023
|
|
|
28 Nov 2023
|
28 Nov 2023
Registered office address changed from Unit 5 Tom Kat Yard Crew Lane Southwell Nottinghamshire NG25 0TZ England to C/O Jrb Accountancy Ltd Oak House Business Centre Samuel Brunts Way Mansfield Nottinghamshire NG18 2AH on 28 November 2023
|
|
|
23 Jan 2023
|
23 Jan 2023
Confirmation statement made on 19 January 2023 with updates
|
|
|
30 Dec 2022
|
30 Dec 2022
Notification of Millersdale Holdings Ltd as a person with significant control on 20 January 2022
|
|
|
22 Dec 2022
|
22 Dec 2022
Cessation of William James Ryley as a person with significant control on 20 January 2022
|
|
|
24 Aug 2022
|
24 Aug 2022
Change of details for Mr William James Ryley as a person with significant control on 22 August 2022
|
|
|
24 Aug 2022
|
24 Aug 2022
Director's details changed for Mr William James Ryley on 22 August 2022
|
|
|
24 Aug 2022
|
24 Aug 2022
Registered office address changed from C/O Jrb Accountancy Ltd Oak House Business Centre Samuel Brunts Way Mansfield Nottinghamshire NG18 2AH England to Unit 5 Tom Kat Yard Crew Lane Southwell Nottinghamshire NG25 0TZ on 24 August 2022
|
|
|
19 Jan 2022
|
19 Jan 2022
Confirmation statement made on 19 January 2022 with updates
|