|
|
08 Mar 2024
|
08 Mar 2024
Final Gazette dissolved following liquidation
|
|
|
08 Dec 2023
|
08 Dec 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
02 Oct 2023
|
02 Oct 2023
Liquidators' statement of receipts and payments to 1 August 2023
|
|
|
07 Oct 2022
|
07 Oct 2022
Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 7 October 2022
|
|
|
11 Aug 2022
|
11 Aug 2022
Registered office address changed from 16 Queens Arcade Leeds LS1 6LF England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 11 August 2022
|
|
|
11 Aug 2022
|
11 Aug 2022
Statement of affairs
|
|
|
11 Aug 2022
|
11 Aug 2022
Appointment of a voluntary liquidator
|
|
|
11 Aug 2022
|
11 Aug 2022
Resolutions
|
|
|
13 Jun 2022
|
13 Jun 2022
Previous accounting period shortened from 30 September 2021 to 29 September 2021
|
|
|
05 Oct 2021
|
05 Oct 2021
Confirmation statement made on 22 September 2021 with no updates
|
|
|
07 Oct 2020
|
07 Oct 2020
Confirmation statement made on 22 September 2020 with no updates
|
|
|
04 Oct 2019
|
04 Oct 2019
Confirmation statement made on 22 September 2019 with no updates
|
|
|
20 Nov 2018
|
20 Nov 2018
Confirmation statement made on 22 September 2018 with no updates
|
|
|
23 Oct 2018
|
23 Oct 2018
Notification of Nicholas Julian as a person with significant control on 24 September 2017
|
|
|
23 Oct 2018
|
23 Oct 2018
Withdrawal of a person with significant control statement on 23 October 2018
|
|
|
20 Jul 2018
|
20 Jul 2018
Registered office address changed from Unit 12, Primo's, Leeds Corn Exchange 42 Call Lane Leeds LS1 7BR United Kingdom to 16 Queens Arcade Leeds LS1 6LF on 20 July 2018
|
|
|
23 Sep 2017
|
23 Sep 2017
Incorporation
|