|
|
24 Jul 2025
|
24 Jul 2025
Liquidators' statement of receipts and payments to 15 May 2025
|
|
|
16 Jul 2025
|
16 Jul 2025
Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Manchester Greater Manchester M3 3HF on 16 July 2025
|
|
|
04 Jun 2024
|
04 Jun 2024
Registered office address changed from Balmoral House Warwick Court Park Road Middleton Manchester M24 1AE England to 2nd Floor 9 Portland Street Manchester M1 3BE on 4 June 2024
|
|
|
04 Jun 2024
|
04 Jun 2024
Appointment of a voluntary liquidator
|
|
|
04 Jun 2024
|
04 Jun 2024
Statement of affairs
|
|
|
04 Jun 2024
|
04 Jun 2024
Resolutions
|
|
|
16 Oct 2023
|
16 Oct 2023
Confirmation statement made on 1 October 2023 with updates
|
|
|
16 Oct 2023
|
16 Oct 2023
Director's details changed for Mr Philip Matthew Dunster on 12 September 2023
|
|
|
26 Jun 2023
|
26 Jun 2023
Registered office address changed from 12 Cornwall Crescent Diggle Oldham OL3 5PW England to Balmoral House Warwick Court Park Road Middleton Manchester M24 1AE on 26 June 2023
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 1 October 2022 with updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Registered office address changed from 12 12 Cornwall Crescent Diggle Oldham Greater Manchester OL3 5PW United Kingdom to 12 Cornwall Crescent Diggle Oldham OL3 5PW on 17 October 2022
|
|
|
01 Aug 2022
|
01 Aug 2022
Registered office address changed from 1 Stone Cross Farm Indusrial Estate Lewes Road Laughton East Sussex BN8 6BN England to 12 12 Cornwall Crescent Diggle Oldham Greater Manchester OL3 5PW on 1 August 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Registration of charge 034643740002, created on 5 April 2022
|
|
|
03 Mar 2022
|
03 Mar 2022
Cessation of Clinton Blakey Walter Porter as a person with significant control on 25 February 2022
|
|
|
03 Mar 2022
|
03 Mar 2022
Cessation of Martin Nicholas Janes as a person with significant control on 25 February 2022
|
|
|
03 Mar 2022
|
03 Mar 2022
Notification of Numagoo Limited as a person with significant control on 25 February 2022
|
|
|
03 Mar 2022
|
03 Mar 2022
Termination of appointment of Clinton Blakey Walter Porter as a director on 25 February 2022
|
|
|
03 Mar 2022
|
03 Mar 2022
Termination of appointment of Martin Nicholas Janes as a director on 25 February 2022
|
|
|
03 Mar 2022
|
03 Mar 2022
Appointment of Mr Philip Matthew Dunster as a director on 25 February 2022
|
|
|
03 Mar 2022
|
03 Mar 2022
Termination of appointment of Martin Nicholas Janes as a secretary on 25 February 2022
|
|
|
17 Jan 2022
|
17 Jan 2022
Satisfaction of charge 1 in full
|
|
|
01 Oct 2021
|
01 Oct 2021
Confirmation statement made on 1 October 2021 with updates
|