|
|
25 Sep 2025
|
25 Sep 2025
Final Gazette dissolved following liquidation
|
|
|
25 Jun 2025
|
25 Jun 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Aug 2024
|
27 Aug 2024
Liquidators' statement of receipts and payments to 27 June 2024
|
|
|
06 Jul 2023
|
06 Jul 2023
Registered office address changed from 32 Gibbons Street Harrimans Lane Lenton Lane Industrial Estate Nottingham NG7 2SD England to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 6 July 2023
|
|
|
06 Jul 2023
|
06 Jul 2023
Statement of affairs
|
|
|
06 Jul 2023
|
06 Jul 2023
Appointment of a voluntary liquidator
|
|
|
06 Jul 2023
|
06 Jul 2023
Resolutions
|
|
|
31 Mar 2023
|
31 Mar 2023
Current accounting period shortened from 31 March 2022 to 30 March 2022
|
|
|
10 Jan 2023
|
10 Jan 2023
Confirmation statement made on 10 January 2023 with no updates
|
|
|
08 Jun 2022
|
08 Jun 2022
Registered office address changed from 4th Floor St Paul's House Park Square South Leeds LS1 2nd England to 32 Gibbons Street Harrimans Lane Lenton Lane Industrial Estate Nottingham NG7 2SD on 8 June 2022
|
|
|
26 Jan 2022
|
26 Jan 2022
Certificate of change of name
|
|
|
26 Jan 2022
|
26 Jan 2022
Change of name notice
|
|
|
25 Jan 2022
|
25 Jan 2022
Confirmation statement made on 10 January 2022 with no updates
|
|
|
21 Jan 2022
|
21 Jan 2022
|
|
|
12 Oct 2021
|
12 Oct 2021
Satisfaction of charge 117628750002 in full
|
|
|
12 Oct 2021
|
12 Oct 2021
Satisfaction of charge 117628750001 in full
|
|
|
06 Oct 2021
|
06 Oct 2021
Registration of charge 117628750003, created on 4 October 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 10 January 2021 with updates
|
|
|
23 Feb 2021
|
23 Feb 2021
Resolutions
|
|
|
23 Feb 2021
|
23 Feb 2021
Memorandum and Articles of Association
|
|
|
22 Feb 2021
|
22 Feb 2021
Particulars of variation of rights attached to shares
|
|
|
15 Feb 2021
|
15 Feb 2021
Appointment of Mr Graham Hannath as a director on 12 February 2021
|
|
|
15 Feb 2021
|
15 Feb 2021
Appointment of Mr David Ritchie as a director on 12 February 2021
|
|
|
12 Feb 2021
|
12 Feb 2021
Statement of capital following an allotment of shares on 12 February 2021
|