|
|
22 Jul 2025
|
22 Jul 2025
Registered office address changed from Pkf Smith Cooper Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB on 22 July 2025
|
|
|
11 Apr 2025
|
11 Apr 2025
Liquidators' statement of receipts and payments to 6 February 2025
|
|
|
20 Jan 2025
|
20 Jan 2025
Registered office address changed from Pkf Blb Adviroy Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to Pkf Smith Cooper Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 20 January 2025
|
|
|
03 May 2024
|
03 May 2024
Registered office address changed from C/O Blb Advisory Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to Pkf Blb Adviroy Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 3 May 2024
|
|
|
13 Apr 2024
|
13 Apr 2024
Liquidators' statement of receipts and payments to 6 February 2024
|
|
|
17 Apr 2023
|
17 Apr 2023
Liquidators' statement of receipts and payments to 6 February 2023
|
|
|
06 Sep 2022
|
06 Sep 2022
Appointment of a voluntary liquidator
|
|
|
01 Aug 2022
|
01 Aug 2022
Removal of liquidator by court order
|
|
|
11 Apr 2022
|
11 Apr 2022
Liquidators' statement of receipts and payments to 6 February 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Registered office address changed from C/O Staradvise Rural Enterprise Centre Vincent Carey Road Roth Hereford HR2 6FE to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 1 April 2022
|
|
|
22 Nov 2021
|
22 Nov 2021
Confirmation statement made on 22 November 2021 with updates
|
|
|
04 Jun 2021
|
04 Jun 2021
Notification of Ip Cluster Group Limited as a person with significant control on 3 May 2021
|
|
|
04 Jun 2021
|
04 Jun 2021
Cessation of Idea Catalyst Partners Llp as a person with significant control on 3 May 2021
|
|
|
10 May 2021
|
10 May 2021
Removal of liquidator by creditors
|
|
|
09 Apr 2021
|
09 Apr 2021
Liquidators' statement of receipts and payments to 6 February 2021
|
|
|
20 Jan 2021
|
20 Jan 2021
Removal of liquidator by creditors
|
|
|
07 Jan 2021
|
07 Jan 2021
Registered office address changed from Office 2 Broomhall Business Centre Broomhall Lane Worcester WR5 2NT to Rural Enterprise Centre Vincent Carey Road Roth Hereford HR2 6FE on 7 January 2021
|
|
|
07 Jan 2021
|
07 Jan 2021
Appointment of a voluntary liquidator
|
|
|
21 Jul 2020
|
21 Jul 2020
Director's details changed for Mr Rupert Jonathan Symons on 11 June 2020
|
|
|
20 Apr 2020
|
20 Apr 2020
Liquidators' statement of receipts and payments to 6 February 2020
|
|
|
11 Mar 2020
|
11 Mar 2020
Appointment of a voluntary liquidator
|
|
|
11 Mar 2020
|
11 Mar 2020
Removal of liquidator by court order
|
|
|
14 Feb 2020
|
14 Feb 2020
Statement of affairs
|
|
|
05 Mar 2019
|
05 Mar 2019
Registered office address changed from 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB to Office 2 Broomhall Business Centre Broomhall Lane Worcester WR5 2NT on 5 March 2019
|
|
|
04 Mar 2019
|
04 Mar 2019
Appointment of a voluntary liquidator
|