|
|
03 Mar 2025
|
03 Mar 2025
Final Gazette dissolved following liquidation
|
|
|
03 Dec 2024
|
03 Dec 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
22 Nov 2023
|
22 Nov 2023
Liquidators' statement of receipts and payments to 28 September 2023
|
|
|
03 Nov 2022
|
03 Nov 2022
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
03 Nov 2022
|
03 Nov 2022
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
11 Oct 2022
|
11 Oct 2022
Registered office address changed from Parkgates Bury New Road Prestwich Manchester M25 0JW to C/O Mercury Corporate Recovery Solutions Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 11 October 2022
|
|
|
11 Oct 2022
|
11 Oct 2022
Appointment of a voluntary liquidator
|
|
|
11 Oct 2022
|
11 Oct 2022
Resolutions
|
|
|
11 Oct 2022
|
11 Oct 2022
Statement of affairs
|
|
|
06 Sep 2022
|
06 Sep 2022
Termination of appointment of Gregory Stuart Saunders as a director on 6 September 2022
|
|
|
29 Jul 2022
|
29 Jul 2022
Previous accounting period extended from 31 October 2021 to 30 April 2022
|
|
|
13 Jun 2022
|
13 Jun 2022
Confirmation statement made on 11 June 2022 with no updates
|
|
|
25 Jun 2021
|
25 Jun 2021
Confirmation statement made on 11 June 2021 with no updates
|
|
|
30 Nov 2020
|
30 Nov 2020
Appointment of Mr Gregory Stuart Saunders as a director on 30 November 2020
|
|
|
20 Jul 2020
|
20 Jul 2020
Confirmation statement made on 11 June 2020 with no updates
|
|
|
12 Jun 2019
|
12 Jun 2019
Confirmation statement made on 11 June 2019 with no updates
|
|
|
12 Jun 2018
|
12 Jun 2018
Confirmation statement made on 11 June 2018 with no updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Confirmation statement made on 11 June 2017 with updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of Attiyah Mirza as a person with significant control on 30 April 2016
|