|
|
20 Oct 2025
|
20 Oct 2025
Declaration of solvency
|
|
|
08 Oct 2025
|
08 Oct 2025
Appointment of a voluntary liquidator
|
|
|
08 Oct 2025
|
08 Oct 2025
Resolutions
|
|
|
07 Oct 2025
|
07 Oct 2025
Registered office address changed from 224 Ryebank Road Chorlton Cum Hardy Manchester M21 9LU England to 11 James Nicolson Link Clilfton Moor York YO30 4XG on 7 October 2025
|
|
|
08 Feb 2025
|
08 Feb 2025
Confirmation statement made on 29 January 2025 with updates
|
|
|
24 Jan 2025
|
24 Jan 2025
Registered office address changed from The Greenhouse - Unit 11 Greencroft Industrial Park Stanley DH9 7XN England to 224 Ryebank Road Chorlton Cum Hardy Manchester M21 9LU on 24 January 2025
|
|
|
13 Mar 2024
|
13 Mar 2024
|
|
|
30 Jan 2024
|
30 Jan 2024
Confirmation statement made on 29 January 2024 with updates
|
|
|
20 Jun 2023
|
20 Jun 2023
Statement of capital following an allotment of shares on 19 June 2023
|
|
|
15 Jun 2023
|
15 Jun 2023
Resolutions
|
|
|
05 Jun 2023
|
05 Jun 2023
Statement of capital following an allotment of shares on 2 June 2023
|
|
|
23 May 2023
|
23 May 2023
Confirmation statement made on 29 January 2023 with updates
|
|
|
12 Apr 2023
|
12 Apr 2023
Previous accounting period shortened from 30 June 2023 to 31 December 2022
|
|
|
15 Feb 2023
|
15 Feb 2023
Confirmation statement made on 28 January 2023 with updates
|
|
|
12 Jan 2023
|
12 Jan 2023
Compulsory strike-off action has been discontinued
|
|
|
10 Jan 2023
|
10 Jan 2023
Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom to The Greenhouse - Unit 11 Greencroft Industrial Park Stanley DH9 7XN on 10 January 2023
|
|
|
27 Dec 2022
|
27 Dec 2022
First Gazette notice for compulsory strike-off
|
|
|
27 Sep 2022
|
27 Sep 2022
Appointment of Mr Richard Clive Jonathan Baker as a director on 16 September 2022
|
|
|
24 Sep 2022
|
24 Sep 2022
Memorandum and Articles of Association
|
|
|
24 Sep 2022
|
24 Sep 2022
Resolutions
|
|
|
24 Sep 2022
|
24 Sep 2022
Resolutions
|