|
|
12 May 2024
|
12 May 2024
Final Gazette dissolved following liquidation
|
|
|
12 Feb 2024
|
12 Feb 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
12 Apr 2023
|
12 Apr 2023
Registered office address changed from Pavilion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 12 April 2023
|
|
|
20 Jan 2023
|
20 Jan 2023
Liquidators' statement of receipts and payments to 8 December 2022
|
|
|
11 Aug 2022
|
11 Aug 2022
Resolutions
|
|
|
18 May 2022
|
18 May 2022
Registered office address changed from Merchants Court 21-23 Castle Gate Nottingham NG1 7AQ to Pavilion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 18 May 2022
|
|
|
17 Feb 2022
|
17 Feb 2022
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
15 Feb 2022
|
15 Feb 2022
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
10 Jan 2022
|
10 Jan 2022
Statement of affairs
|
|
|
04 Jan 2022
|
04 Jan 2022
Appointment of a voluntary liquidator
|
|
|
14 Dec 2021
|
14 Dec 2021
Registered office address changed from P O Box 8521 Derby Derbyshire DE1 9JR England to Merchants Court 21-23 Castle Gate Nottingham NG1 7AQ on 14 December 2021
|
|
|
08 Nov 2021
|
08 Nov 2021
Termination of appointment of David Carrington as a director on 5 November 2021
|
|
|
22 Oct 2021
|
22 Oct 2021
Change of details for Mr Neil Richard Lawson as a person with significant control on 22 October 2021
|
|
|
22 Oct 2021
|
22 Oct 2021
Director's details changed for Mr Neil Richard Lawson on 22 October 2021
|
|
|
19 Apr 2021
|
19 Apr 2021
Change of details for Acumen Technical 2014 Limited as a person with significant control on 19 April 2021
|
|
|
19 Apr 2021
|
19 Apr 2021
Registered office address changed from 16 Royal Scot Road Pride Park Derby Derbyshire DE24 8AJ England to P O Box 8521 Derby Derbyshire DE1 9JR on 19 April 2021
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 4 January 2021 with updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Termination of appointment of David Fox as a director on 31 January 2020
|
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 4 January 2020 with updates
|
|
|
29 May 2019
|
29 May 2019
Director's details changed for Mr David Fox on 29 May 2019
|
|
|
09 Jan 2019
|
09 Jan 2019
Confirmation statement made on 4 January 2019 with updates
|
|
|
10 Apr 2018
|
10 Apr 2018
Termination of appointment of Matthew Alan Obrien as a secretary on 6 April 2018
|