|
|
08 May 2025
|
08 May 2025
Liquidators' statement of receipts and payments to 25 March 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
Resolutions
|
|
|
01 Apr 2025
|
01 Apr 2025
Appointment of a voluntary liquidator
|
|
|
14 Feb 2025
|
14 Feb 2025
Removal of liquidator by court order
|
|
|
14 Feb 2025
|
14 Feb 2025
Removal of liquidator by court order
|
|
|
11 Dec 2024
|
11 Dec 2024
Appointment of a voluntary liquidator
|
|
|
09 Apr 2024
|
09 Apr 2024
Registered office address changed from 12 Newport Road Hemsby Great Yarmouth NR29 4NN England to Company Liquidations Limited Saxon House Saxon Way Cheltenham GL52 6QX on 9 April 2024
|
|
|
09 Apr 2024
|
09 Apr 2024
Statement of affairs
|
|
|
09 Apr 2024
|
09 Apr 2024
Appointment of a voluntary liquidator
|
|
|
08 Sep 2023
|
08 Sep 2023
Termination of appointment of Joanne Louise Tomlin as a director on 1 September 2023
|
|
|
21 Jun 2023
|
21 Jun 2023
Confirmation statement made on 6 June 2023 with no updates
|
|
|
21 Jun 2023
|
21 Jun 2023
Appointment of Miss Joanne Louise Tomlin as a director on 14 June 2023
|
|
|
08 Jul 2022
|
08 Jul 2022
Confirmation statement made on 6 June 2022 with no updates
|
|
|
25 Aug 2021
|
25 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
24 Aug 2021
|
24 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
22 Aug 2021
|
22 Aug 2021
Confirmation statement made on 6 June 2021 with no updates
|
|
|
22 Aug 2021
|
22 Aug 2021
Registered office address changed from 35 Shortlandsgreen Welwyn Garden City AL7 3RX to 12 Newport Road Hemsby Great Yarmouth NR29 4NN on 22 August 2021
|
|
|
26 Aug 2020
|
26 Aug 2020
Confirmation statement made on 6 June 2020 with no updates
|
|
|
19 Jun 2019
|
19 Jun 2019
Confirmation statement made on 6 June 2019 with no updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 6 June 2018 with no updates
|