|
|
05 Nov 2023
|
05 Nov 2023
Final Gazette dissolved following liquidation
|
|
|
05 Aug 2023
|
05 Aug 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
25 Nov 2022
|
25 Nov 2022
Resolutions
|
|
|
12 Oct 2022
|
12 Oct 2022
Registered office address changed from Unit 6 Studio2 Dalewood Road Lymedale Business Park Newcastle Staffordshire ST5 9QH to C/O Knoll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 12 October 2022
|
|
|
12 Oct 2022
|
12 Oct 2022
Appointment of a voluntary liquidator
|
|
|
12 Oct 2022
|
12 Oct 2022
Statement of affairs
|
|
|
11 Oct 2022
|
11 Oct 2022
Compulsory strike-off action has been suspended
|
|
|
20 Sep 2022
|
20 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
23 Mar 2022
|
23 Mar 2022
Previous accounting period shortened from 29 June 2021 to 28 June 2021
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 25 June 2021 with no updates
|
|
|
29 Jun 2021
|
29 Jun 2021
Current accounting period shortened from 30 June 2020 to 29 June 2020
|
|
|
23 Apr 2021
|
23 Apr 2021
Change of details for Mr James Hillinshead as a person with significant control on 1 April 2021
|
|
|
22 Apr 2021
|
22 Apr 2021
Satisfaction of charge 1 in full
|
|
|
22 Apr 2021
|
22 Apr 2021
Satisfaction of charge 2 in full
|
|
|
08 Mar 2021
|
08 Mar 2021
Director's details changed for Mr James William Hollinshead on 8 March 2021
|
|
|
28 Jul 2020
|
28 Jul 2020
Confirmation statement made on 25 June 2020 with no updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Confirmation statement made on 25 June 2019 with no updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Previous accounting period extended from 31 May 2018 to 30 June 2018
|
|
|
27 Aug 2018
|
27 Aug 2018
Confirmation statement made on 25 June 2018 with no updates
|
|
|
05 Feb 2018
|
05 Feb 2018
Registration of charge 069449240003, created on 2 February 2018
|