|
|
16 Jun 2025
|
16 Jun 2025
Liquidators' statement of receipts and payments to 23 April 2025
|
|
|
03 Jun 2024
|
03 Jun 2024
Statement of affairs
|
|
|
07 May 2024
|
07 May 2024
Registered office address changed from Unit 3, 7 Erewash Road Brookhill Industrial Estate Pinxton Nottingham NG16 6NS England to 126 New Walk Leicester LE1 7JA on 7 May 2024
|
|
|
07 May 2024
|
07 May 2024
Appointment of a voluntary liquidator
|
|
|
07 May 2024
|
07 May 2024
Resolutions
|
|
|
26 Mar 2024
|
26 Mar 2024
Compulsory strike-off action has been suspended
|
|
|
12 Mar 2024
|
12 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
23 Oct 2023
|
23 Oct 2023
Previous accounting period extended from 31 January 2023 to 31 March 2023
|
|
|
16 Jan 2023
|
16 Jan 2023
Confirmation statement made on 14 January 2023 with no updates
|
|
|
19 Jan 2022
|
19 Jan 2022
Confirmation statement made on 14 January 2022 with no updates
|
|
|
25 Nov 2021
|
25 Nov 2021
Registered office address changed from 7 Erewash Road Brookhill Industrial Estate Pinxton Nottingham NG16 6NS England to Unit 3, 7 Erewash Road Brookhill Industrial Estate Pinxton Nottingham NG16 6NS on 25 November 2021
|
|
|
21 Apr 2021
|
21 Apr 2021
Registered office address changed from Cubo Work the Old Post Office Victoria Street Derby DE1 1EQ England to 7 Erewash Road Brookhill Industrial Estate Pinxton Nottingham NG16 6NS on 21 April 2021
|
|
|
26 Jan 2021
|
26 Jan 2021
Confirmation statement made on 14 January 2021 with no updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Registered office address changed from 35 Leamoor Avenue Somercotes Alfreton Derbyshire DE55 1RL England to Cubo Work the Old Post Office Victoria Street Derby DE1 1EQ on 18 February 2020
|
|
|
04 Feb 2020
|
04 Feb 2020
Confirmation statement made on 14 January 2020 with updates
|
|
|
02 Apr 2019
|
02 Apr 2019
Registered office address changed from Haines Watts Advantage House 87 Castle Street Reading RG1 7SN England to 35 Leamoor Avenue Somercotes Alfreton Derbyshire DE55 1RL on 2 April 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Termination of appointment of Roberto Milanesi as a director on 13 March 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Cessation of Roberto Milanesi as a person with significant control on 12 March 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Notification of Jason Paul Riley as a person with significant control on 12 March 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Appointment of Mr Jason Paul Riley as a director on 12 March 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Confirmation statement made on 14 January 2019 with updates
|