|
|
02 Dec 2025
|
02 Dec 2025
Liquidators' statement of receipts and payments to 29 September 2025
|
|
|
23 Oct 2025
|
23 Oct 2025
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 23 October 2025
|
|
|
28 Nov 2024
|
28 Nov 2024
Liquidators' statement of receipts and payments to 29 September 2024
|
|
|
01 Dec 2023
|
01 Dec 2023
Liquidators' statement of receipts and payments to 29 September 2023
|
|
|
10 Oct 2022
|
10 Oct 2022
Appointment of a voluntary liquidator
|
|
|
30 Sep 2022
|
30 Sep 2022
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
05 May 2022
|
05 May 2022
Administrator's progress report
|
|
|
16 Dec 2021
|
16 Dec 2021
Result of meeting of creditors
|
|
|
17 Nov 2021
|
17 Nov 2021
Statement of affairs with form AM02SOA
|
|
|
16 Nov 2021
|
16 Nov 2021
Statement of administrator's proposal
|
|
|
07 Oct 2021
|
07 Oct 2021
Registered office address changed from Former Coroners Court Close Newcastle upon Tyne NE1 3RQ England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 7 October 2021
|
|
|
07 Oct 2021
|
07 Oct 2021
Appointment of an administrator
|
|
|
13 Jul 2021
|
13 Jul 2021
Appointment of Mr Kevin James Richardson as a secretary on 9 July 2021
|
|
|
09 Jul 2021
|
09 Jul 2021
Appointment of Mr Steven Redmayne as a director on 9 July 2021
|
|
|
09 Jul 2021
|
09 Jul 2021
Appointment of Mr Aidon Hudson as a director on 9 July 2021
|
|
|
29 Apr 2021
|
29 Apr 2021
Resolutions
|
|
|
15 Apr 2021
|
15 Apr 2021
Statement of capital following an allotment of shares on 2 April 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 23 March 2021 with updates
|
|
|
20 May 2020
|
20 May 2020
Director's details changed for Mr Peter Thomas Mcfarlane Mcgirr on 18 May 2020
|
|
|
29 Apr 2020
|
29 Apr 2020
Confirmation statement made on 29 April 2020 with updates
|
|
|
24 Apr 2020
|
24 Apr 2020
Confirmation statement made on 24 April 2020 with updates
|
|
|
21 Apr 2020
|
21 Apr 2020
Registered office address changed from 4034 the Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF England to Former Coroners Court Close Newcastle upon Tyne NE1 3RQ on 21 April 2020
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 31 October 2019 with updates
|