|
|
31 Jan 2026
|
31 Jan 2026
Resolutions
|
|
|
21 Jan 2026
|
21 Jan 2026
Compulsory strike-off action has been discontinued
|
|
|
11 Nov 2025
|
11 Nov 2025
First Gazette notice for compulsory strike-off
|
|
|
27 Aug 2024
|
27 Aug 2024
Confirmation statement made on 25 August 2024 with no updates
|
|
|
29 Aug 2023
|
29 Aug 2023
Confirmation statement made on 25 August 2023 with no updates
|
|
|
29 Aug 2023
|
29 Aug 2023
Change of details for The 79Th Grp Ltd as a person with significant control on 25 August 2023
|
|
|
24 Apr 2023
|
24 Apr 2023
Satisfaction of charge 127953850001 in full
|
|
|
01 Feb 2023
|
01 Feb 2023
Previous accounting period extended from 31 August 2022 to 31 December 2022
|
|
|
25 Aug 2022
|
25 Aug 2022
Confirmation statement made on 25 August 2022 with no updates
|
|
|
07 Jul 2022
|
07 Jul 2022
Termination of appointment of Philip Thomas Jones as a director on 29 June 2022
|
|
|
22 Feb 2022
|
22 Feb 2022
Registered office address changed from 9B Hoghton Street Southport Merseyside PR9 0TE England to Southport Business Park Wight Moss Way Southport PR8 4HQ on 22 February 2022
|
|
|
27 Aug 2021
|
27 Aug 2021
Confirmation statement made on 25 August 2021 with no updates
|
|
|
10 Feb 2021
|
10 Feb 2021
Registration of charge 127953850001, created on 26 January 2021
|
|
|
18 Dec 2020
|
18 Dec 2020
Appointment of Mr Jake Michael Webster as a director on 18 December 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Confirmation statement made on 25 August 2020 with updates
|
|
|
25 Aug 2020
|
25 Aug 2020
Notification of The 79Th Grp Ltd as a person with significant control on 25 August 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Cessation of Philip Thomas Jones as a person with significant control on 25 August 2020
|
|
|
05 Aug 2020
|
05 Aug 2020
Incorporation
|