|
|
12 Mar 2024
|
12 Mar 2024
Final Gazette dissolved following liquidation
|
|
|
12 Dec 2023
|
12 Dec 2023
Completion of winding up
|
|
|
16 Feb 2023
|
16 Feb 2023
Order of court to wind up
|
|
|
12 Aug 2022
|
12 Aug 2022
Compulsory strike-off action has been suspended
|
|
|
02 Aug 2022
|
02 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
13 Jan 2022
|
13 Jan 2022
Registered office address changed from Pixmore Centre Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JG to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 13 January 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Confirmation statement made on 12 January 2022 with updates
|
|
|
12 Jan 2022
|
12 Jan 2022
Notification of Lynsey Suzanne Allan Rose Mccandles as a person with significant control on 7 January 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Appointment of Lynsey Suzanne Allan Rose Mccandles as a director on 7 January 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Termination of appointment of Nicky Andrew Ryall as a director on 7 January 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Termination of appointment of Shavorn Leah Ryall as a secretary on 7 January 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Cessation of Shavorn Leah Ryall as a person with significant control on 7 January 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Cessation of Nicky Andrew Ryall as a person with significant control on 7 January 2022
|
|
|
10 Nov 2021
|
10 Nov 2021
Confirmation statement made on 6 October 2021 with no updates
|
|
|
29 Oct 2020
|
29 Oct 2020
Registration of charge 121739380001, created on 22 October 2020
|
|
|
19 Oct 2020
|
19 Oct 2020
Confirmation statement made on 6 October 2020 with no updates
|
|
|
07 Nov 2019
|
07 Nov 2019
Registered office address changed from 9 Emily Place Fairfield Hitchin SG5 4BP England to Pixmore Centre Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JG on 7 November 2019
|
|
|
26 Aug 2019
|
26 Aug 2019
Incorporation
|