|
|
18 Dec 2025
|
18 Dec 2025
Administrator's progress report
|
|
|
29 Jul 2025
|
29 Jul 2025
Result of meeting of creditors
|
|
|
15 Jul 2025
|
15 Jul 2025
Statement of administrator's proposal
|
|
|
17 Jun 2025
|
17 Jun 2025
Registered office address changed from Southport Business Park Wight Moss Way Southport PR8 4HQ England to Quantuma Advisory Limited, the Lexicon 10-12 Mount Street Manchester M2 5NT on 17 June 2025
|
|
|
17 Jun 2025
|
17 Jun 2025
Appointment of an administrator
|
|
|
03 Oct 2024
|
03 Oct 2024
Confirmation statement made on 21 September 2024 with no updates
|
|
|
04 Dec 2023
|
04 Dec 2023
Satisfaction of charge 136368670001 in full
|
|
|
21 Sep 2023
|
21 Sep 2023
Confirmation statement made on 21 September 2023 with no updates
|
|
|
21 Sep 2023
|
21 Sep 2023
Change of details for The 79Th Grp Ltd as a person with significant control on 21 September 2023
|
|
|
01 Feb 2023
|
01 Feb 2023
Previous accounting period extended from 30 September 2022 to 31 December 2022
|
|
|
23 Sep 2022
|
23 Sep 2022
Confirmation statement made on 21 September 2022 with no updates
|
|
|
31 Mar 2022
|
31 Mar 2022
Appointment of Mr David Gary Webster as a director on 31 March 2022
|
|
|
21 Mar 2022
|
21 Mar 2022
Registration of charge 136368670001, created on 11 March 2022
|
|
|
23 Feb 2022
|
23 Feb 2022
Certificate of change of name
|
|
|
22 Feb 2022
|
22 Feb 2022
Registered office address changed from Philip T Jones & Partners Limited Heritage House 9B Hoghton Street PR9 0TE England to Southport Business Park Wight Moss Way Southport PR8 4HQ on 22 February 2022
|
|
|
22 Feb 2022
|
22 Feb 2022
Appointment of Mr Curtis Dean Webster as a director on 22 February 2022
|
|
|
02 Dec 2021
|
02 Dec 2021
Notification of The 79Th Grp Ltd as a person with significant control on 1 December 2021
|
|
|
02 Dec 2021
|
02 Dec 2021
Cessation of Jake Michael Webster as a person with significant control on 1 December 2021
|
|
|
22 Sep 2021
|
22 Sep 2021
Incorporation
|