|
|
17 Apr 2025
|
17 Apr 2025
Final Gazette dissolved following liquidation
|
|
|
17 Jan 2025
|
17 Jan 2025
Administrator's progress report
|
|
|
17 Jan 2025
|
17 Jan 2025
Notice of move from Administration to Dissolution
|
|
|
21 Aug 2024
|
21 Aug 2024
Administrator's progress report
|
|
|
19 Jul 2024
|
19 Jul 2024
Registered office address changed from Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
|
|
|
27 Jun 2024
|
27 Jun 2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF on 27 June 2024
|
|
|
24 Feb 2024
|
24 Feb 2024
Statement of affairs with form AM02SOA
|
|
|
20 Feb 2024
|
20 Feb 2024
Administrator's progress report
|
|
|
22 Jan 2024
|
22 Jan 2024
Notice of extension of period of Administration
|
|
|
23 Aug 2023
|
23 Aug 2023
Administrator's progress report
|
|
|
13 Mar 2023
|
13 Mar 2023
Notice of deemed approval of proposals
|
|
|
27 Jan 2023
|
27 Jan 2023
Statement of administrator's proposal
|
|
|
26 Jan 2023
|
26 Jan 2023
Registered office address changed from Chetwynd Offices Bangor Road Cross Lanes Wrexham LL13 0TF Wales to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 26 January 2023
|
|
|
25 Jan 2023
|
25 Jan 2023
Appointment of an administrator
|
|
|
16 Jan 2023
|
16 Jan 2023
Satisfaction of charge 029988260007 in full
|
|
|
20 Dec 2022
|
20 Dec 2022
Confirmation statement made on 6 December 2022 with no updates
|
|
|
22 Feb 2022
|
22 Feb 2022
Previous accounting period shortened from 31 March 2022 to 31 December 2021
|
|
|
26 Jan 2022
|
26 Jan 2022
Registered office address changed from Unit 4 First Avenue Redwither Business Park Wrexham Industrial Estate, Wrexham Clwyd LL13 9XP Wales to Chetwynd Offices Bangor Road Cross Lanes Wrexham LL13 0TF on 26 January 2022
|
|
|
07 Jan 2022
|
07 Jan 2022
Termination of appointment of Henrietta Victoria Kenny as a director on 6 January 2022
|
|
|
06 Dec 2021
|
06 Dec 2021
Confirmation statement made on 6 December 2021 with no updates
|
|
|
03 Dec 2021
|
03 Dec 2021
Satisfaction of charge 029988260008 in full
|
|
|
16 Jul 2021
|
16 Jul 2021
Appointment of Ms Henrietta Victoria Kenny as a director on 1 July 2021
|
|
|
16 Jul 2021
|
16 Jul 2021
Termination of appointment of Timothy James Roper as a director on 1 July 2021
|