|
|
19 Feb 2025
|
19 Feb 2025
Final Gazette dissolved following liquidation
|
|
|
19 Nov 2024
|
19 Nov 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Dec 2023
|
18 Dec 2023
Liquidators' statement of receipts and payments to 1 November 2023
|
|
|
27 Sep 2023
|
27 Sep 2023
Appointment of a voluntary liquidator
|
|
|
24 Aug 2023
|
24 Aug 2023
Removal of liquidator by court order
|
|
|
09 Nov 2022
|
09 Nov 2022
Registered office address changed from 60 st Marks Street Peterborough Cambs PE1 2TU United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 9 November 2022
|
|
|
09 Nov 2022
|
09 Nov 2022
Statement of affairs
|
|
|
09 Nov 2022
|
09 Nov 2022
Appointment of a voluntary liquidator
|
|
|
09 Nov 2022
|
09 Nov 2022
Resolutions
|
|
|
21 Mar 2022
|
21 Mar 2022
Confirmation statement made on 22 January 2022 with no updates
|
|
|
07 Jan 2022
|
07 Jan 2022
Cessation of Janet Affleck as a person with significant control on 31 December 2021
|
|
|
07 Jan 2022
|
07 Jan 2022
Termination of appointment of Janet Affleck as a director on 5 January 2022
|
|
|
02 Jan 2022
|
02 Jan 2022
Appointment of Mr Gideon Seshie Affleck as a director on 25 December 2021
|
|
|
14 Apr 2021
|
14 Apr 2021
Notification of Janet Affleck as a person with significant control on 14 April 2021
|
|
|
14 Apr 2021
|
14 Apr 2021
Appointment of Mrs Janet Seshie Affleck as a director on 14 April 2021
|
|
|
14 Apr 2021
|
14 Apr 2021
Termination of appointment of Gideon Seshie Affleck as a director on 14 April 2021
|
|
|
04 Apr 2021
|
04 Apr 2021
Registered office address changed from 241 East Wing, Stuart House St. Johns Street Peterborough PE1 5DD England to 60 st Marks Street Peterborough Cambs PE1 2TU on 4 April 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Confirmation statement made on 22 January 2021 with no updates
|
|
|
19 Oct 2020
|
19 Oct 2020
Registered office address changed from 241 Suite 241 Regus, Stuart House St. Johns Street Peterborough PE1 5DD England to 241 East Wing, Stuart House St. Johns Street Peterborough PE1 5DD on 19 October 2020
|
|
|
19 Oct 2020
|
19 Oct 2020
Registered office address changed from 209 East Wing Stuart House St Johns Street Peterborough Cambridgeshire PE1 5DD United Kingdom to 241 Suite 241 Regus, Stuart House St. Johns Street Peterborough PE1 5DD on 19 October 2020
|
|
|
23 Jan 2020
|
23 Jan 2020
Incorporation
|