|
|
24 Jan 2026
|
24 Jan 2026
Final Gazette dissolved following liquidation
|
|
|
24 Oct 2025
|
24 Oct 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
13 May 2025
|
13 May 2025
Declaration of solvency
|
|
|
27 Mar 2025
|
27 Mar 2025
Registered office address changed from Eden Square East, Retail Unit 1 7 Hatton Garden Liverpool L3 2FE England to 10th Floor 1 Marsden Street Manchester M2 1HW on 27 March 2025
|
|
|
27 Mar 2025
|
27 Mar 2025
Appointment of a voluntary liquidator
|
|
|
27 Mar 2025
|
27 Mar 2025
Resolutions
|
|
|
25 Sep 2024
|
25 Sep 2024
Termination of appointment of Christopher Benyon as a director on 23 September 2024
|
|
|
17 May 2024
|
17 May 2024
Confirmation statement made on 13 May 2024 with no updates
|
|
|
19 May 2023
|
19 May 2023
Confirmation statement made on 13 May 2023 with no updates
|
|
|
19 May 2023
|
19 May 2023
Cessation of James Murphy as a person with significant control on 17 May 2023
|
|
|
19 May 2023
|
19 May 2023
Cessation of Stephen Loftus as a person with significant control on 17 May 2023
|
|
|
27 Mar 2023
|
27 Mar 2023
Memorandum and Articles of Association
|
|
|
27 Mar 2023
|
27 Mar 2023
Resolutions
|
|
|
18 May 2022
|
18 May 2022
Confirmation statement made on 13 May 2022 with no updates
|
|
|
26 Mar 2022
|
26 Mar 2022
Appointment of Mr Paul Dempsey as a director on 16 March 2022
|
|
|
26 Mar 2022
|
26 Mar 2022
Termination of appointment of Stephen Loftus as a director on 16 March 2022
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 13 May 2021 with updates
|
|
|
18 Nov 2020
|
18 Nov 2020
Registered office address changed from Eden Square East 7 Hatton Garden Unit 2 Liverpool L3 2FE England to Eden Square East, Retail Unit 1 7 Hatton Garden Liverpool L3 2FE on 18 November 2020
|
|
|
12 Oct 2020
|
12 Oct 2020
Resolutions
|
|
|
12 Oct 2020
|
12 Oct 2020
Memorandum and Articles of Association
|
|
|
23 Sep 2020
|
23 Sep 2020
Registration of charge 126026730001, created on 21 September 2020
|