|
|
21 Apr 2022
|
21 Apr 2022
Final Gazette dissolved following liquidation
|
|
|
21 Jan 2022
|
21 Jan 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Nov 2021
|
18 Nov 2021
Appointment of a voluntary liquidator
|
|
|
15 Nov 2021
|
15 Nov 2021
Resolutions
|
|
|
09 Nov 2021
|
09 Nov 2021
Registered office address changed from Digital House Suite 4 9 Springfield Road Sale Cheshire M33 7XS England to 7 Newfield Court 586 Fulwood Road Sheffield S10 3QE on 9 November 2021
|
|
|
08 Nov 2021
|
08 Nov 2021
Statement of affairs
|
|
|
22 Oct 2021
|
22 Oct 2021
Compulsory strike-off action has been suspended
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
17 Mar 2021
|
17 Mar 2021
Confirmation statement made on 22 October 2020 with updates
|
|
|
19 Jan 2021
|
19 Jan 2021
Compulsory strike-off action has been discontinued
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
01 Jul 2020
|
01 Jul 2020
Notification of Janice Ann Farley-Jones as a person with significant control on 30 June 2020
|
|
|
03 Jun 2020
|
03 Jun 2020
Appointment of Mrs Janice Ann Farley-Jones as a director on 3 June 2020
|
|
|
03 Jun 2020
|
03 Jun 2020
Cessation of Adrian Perryman as a person with significant control on 2 June 2020
|
|
|
03 Jun 2020
|
03 Jun 2020
Termination of appointment of Adrian Perryman as a director on 2 June 2020
|
|
|
07 Jan 2020
|
07 Jan 2020
Confirmation statement made on 22 October 2019 with no updates
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 22 October 2018 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Resolutions
|
|
|
13 Feb 2018
|
13 Feb 2018
Registered office address changed from 9 Springfield Road Sale M33 7XS United Kingdom to Digital House Suite 4 9 Springfield Road Sale Cheshire M33 7XS on 13 February 2018
|
|
|
23 Oct 2017
|
23 Oct 2017
Incorporation
|