|
|
28 Aug 2025
|
28 Aug 2025
Order of court to wind up
|
|
|
12 Mar 2025
|
12 Mar 2025
Confirmation statement made on 12 March 2025 with updates
|
|
|
03 Dec 2024
|
03 Dec 2024
Registration of charge 132213700001, created on 3 December 2024
|
|
|
02 Dec 2024
|
02 Dec 2024
Notification of Caine Brian Atherton as a person with significant control on 28 March 2024
|
|
|
28 Nov 2024
|
28 Nov 2024
Appointment of Mr Caine Brian Atherton as a director on 28 March 2024
|
|
|
28 Nov 2024
|
28 Nov 2024
Confirmation statement made on 28 November 2024 with updates
|
|
|
28 Nov 2024
|
28 Nov 2024
Registered office address changed from Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool L1 0BG United Kingdom to International House 307 Cotton Exchange International House 307 Cotton Exchange Liverpool L3 9LQ on 28 November 2024
|
|
|
28 Nov 2024
|
28 Nov 2024
Cessation of Kevin David Dryhurst as a person with significant control on 28 March 2024
|
|
|
28 Nov 2024
|
28 Nov 2024
Cessation of Dam Group Uk Property Limited as a person with significant control on 28 March 2024
|
|
|
28 Nov 2024
|
28 Nov 2024
Termination of appointment of Kevin David Dryhurst as a director on 28 March 2024
|
|
|
27 Mar 2024
|
27 Mar 2024
Confirmation statement made on 23 February 2024 with updates
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 23 February 2023 with updates
|
|
|
30 Mar 2022
|
30 Mar 2022
Confirmation statement made on 23 February 2022 with updates
|
|
|
30 Mar 2022
|
30 Mar 2022
Notification of Dam Group Uk Property Limited as a person with significant control on 24 February 2021
|
|
|
30 Mar 2022
|
30 Mar 2022
Change of details for Mr Kevin David Dryhurst as a person with significant control on 24 February 2021
|
|
|
12 Jan 2022
|
12 Jan 2022
Previous accounting period shortened from 28 February 2022 to 30 September 2021
|
|
|
26 Nov 2021
|
26 Nov 2021
Certificate of change of name
|
|
|
24 Feb 2021
|
24 Feb 2021
Incorporation
|