|
|
07 Oct 2025
|
07 Oct 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jul 2025
|
22 Jul 2025
First Gazette notice for voluntary strike-off
|
|
|
09 Jul 2025
|
09 Jul 2025
Application to strike the company off the register
|
|
|
10 Jun 2025
|
10 Jun 2025
Satisfaction of charge 124607540001 in full
|
|
|
23 Apr 2025
|
23 Apr 2025
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
|
|
|
19 Feb 2025
|
19 Feb 2025
Confirmation statement made on 12 February 2025 with no updates
|
|
|
03 Feb 2025
|
03 Feb 2025
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
|
|
|
02 Apr 2024
|
02 Apr 2024
Appointment of Mr Alan William Connor as a director on 28 March 2024
|
|
|
02 Apr 2024
|
02 Apr 2024
Termination of appointment of Ian James Munro as a director on 28 March 2024
|
|
|
13 Feb 2024
|
13 Feb 2024
Confirmation statement made on 12 February 2024 with no updates
|
|
|
16 Feb 2023
|
16 Feb 2023
Confirmation statement made on 12 February 2023 with no updates
|
|
|
15 Feb 2022
|
15 Feb 2022
Confirmation statement made on 12 February 2022 with no updates
|
|
|
17 Feb 2021
|
17 Feb 2021
Confirmation statement made on 12 February 2021 with no updates
|
|
|
08 Oct 2020
|
08 Oct 2020
Current accounting period extended from 28 February 2021 to 31 March 2021
|
|
|
10 Sep 2020
|
10 Sep 2020
Director's details changed for Mr Ian James Munro on 10 September 2020
|
|
|
02 Sep 2020
|
02 Sep 2020
Change of details for Twenty20 Midco 1 Limited as a person with significant control on 2 September 2020
|
|
|
02 Sep 2020
|
02 Sep 2020
Director's details changed for Mr Ian James Munro on 2 September 2020
|
|
|
02 Sep 2020
|
02 Sep 2020
Registered office address changed from 10 Old Bailey London EC4M 7NG England to 33 Soho Square London W1D 3QU on 2 September 2020
|
|
|
10 Mar 2020
|
10 Mar 2020
Registration of charge 124607540001, created on 2 March 2020
|
|
|
13 Feb 2020
|
13 Feb 2020
Incorporation
|