|
|
07 Jun 2025
|
07 Jun 2025
Final Gazette dissolved following liquidation
|
|
|
07 Mar 2025
|
07 Mar 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
29 Nov 2024
|
29 Nov 2024
Liquidators' statement of receipts and payments to 27 September 2024
|
|
|
14 Jul 2024
|
14 Jul 2024
Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 14 July 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
|
|
|
28 Nov 2023
|
28 Nov 2023
Liquidators' statement of receipts and payments to 27 September 2023
|
|
|
02 Dec 2022
|
02 Dec 2022
Liquidators' statement of receipts and payments to 27 September 2022
|
|
|
06 Oct 2021
|
06 Oct 2021
Registered office address changed from Sidings House Sidings Court Lakeside Doncaster DN4 5NU United Kingdom to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 6 October 2021
|
|
|
06 Oct 2021
|
06 Oct 2021
Appointment of a voluntary liquidator
|
|
|
06 Oct 2021
|
06 Oct 2021
Resolutions
|
|
|
06 Oct 2021
|
06 Oct 2021
Statement of affairs
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 22 April 2021 with updates
|
|
|
30 May 2020
|
30 May 2020
Resolutions
|
|
|
28 May 2020
|
28 May 2020
Confirmation statement made on 22 April 2020 with updates
|
|
|
28 May 2020
|
28 May 2020
Previous accounting period shortened from 30 April 2020 to 31 March 2020
|
|
|
05 Jun 2019
|
05 Jun 2019
Termination of appointment of Bryan Manion as a director on 20 May 2019
|
|
|
22 May 2019
|
22 May 2019
Appointment of Mrs Rosalind May Knights as a director on 20 May 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Incorporation
|