|
|
09 Apr 2025
|
09 Apr 2025
Registered office address changed from 14 Granby Street Ilkeston DE7 8HN England to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 9 April 2025
|
|
|
09 Apr 2025
|
09 Apr 2025
Appointment of a liquidator
|
|
|
26 Nov 2024
|
26 Nov 2024
Order of court to wind up
|
|
|
07 Dec 2022
|
07 Dec 2022
Termination of appointment of Daniel Rowbottom as a director on 18 June 2022
|
|
|
07 Dec 2022
|
07 Dec 2022
Appointment of Sam Dodd as a director on 17 June 2022
|
|
|
07 Dec 2022
|
07 Dec 2022
Registered office address changed from 6 Beaufort Court Admirals Way London E14 9XL England to 14 Granby Street Ilkeston DE7 8HN on 7 December 2022
|
|
|
10 Nov 2022
|
10 Nov 2022
Compulsory strike-off action has been suspended
|
|
|
04 Oct 2022
|
04 Oct 2022
First Gazette notice for compulsory strike-off
|
|
|
18 Aug 2022
|
18 Aug 2022
Registered office address changed from 70 Westcliff Park Drive Westcliff-on-Sea SS0 9LP England to 6 Beaufort Court Admirals Way London E14 9XL on 18 August 2022
|
|
|
27 Jun 2022
|
27 Jun 2022
Termination of appointment of Harry Edwin Davies as a director on 16 June 2022
|
|
|
27 Jun 2022
|
27 Jun 2022
Cessation of Harry Edwin Davies as a person with significant control on 16 June 2022
|
|
|
27 Jun 2022
|
27 Jun 2022
Confirmation statement made on 22 June 2022 with updates
|
|
|
27 Jun 2022
|
27 Jun 2022
Registered office address changed from 50 Princes Street Ipswich IP1 1RJ England to 70 Westcliff Park Drive Westcliff-on-Sea SS0 9LP on 27 June 2022
|
|
|
27 Jun 2022
|
27 Jun 2022
Appointment of Mr Daniel Rowbottom as a director on 16 June 2022
|
|
|
27 Jun 2022
|
27 Jun 2022
Notification of Daniel Rowbottom as a person with significant control on 16 June 2022
|
|
|
25 Oct 2021
|
25 Oct 2021
Registered office address changed from 126 Oakdene Bramhall Moor Lane Hazel Grove Stockport SK7 5AU England to 50 Princes Street Ipswich IP1 1RJ on 25 October 2021
|
|
|
22 Jun 2021
|
22 Jun 2021
Confirmation statement made on 22 June 2021 with updates
|
|
|
17 Jun 2021
|
17 Jun 2021
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 126 Oakdene Bramhall Moor Lane Hazel Grove Stockport SK7 5AU on 17 June 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Cessation of Paul Bridgwater as a person with significant control on 24 February 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Termination of appointment of Paul Bridgwater as a director on 24 February 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Notification of Harry Edwin Davies as a person with significant control on 24 February 2021
|
|
|
14 Jan 2021
|
14 Jan 2021
Appointment of Mr Harry Edwin Davies as a director on 14 January 2021
|
|
|
14 Jan 2021
|
14 Jan 2021
Compulsory strike-off action has been discontinued
|
|
|
13 Jan 2021
|
13 Jan 2021
Confirmation statement made on 20 September 2020 with no updates
|