|
|
13 Jan 2026
|
13 Jan 2026
Liquidators' statement of receipts and payments to 4 January 2026
|
|
|
06 Feb 2025
|
06 Feb 2025
Liquidators' statement of receipts and payments to 4 January 2025
|
|
|
10 Jan 2025
|
10 Jan 2025
Registered office address changed from Saxon House Saxon Way Cheltenham GL52 6QX to 10 st. Helens Road Swansea SA1 4AW on 10 January 2025
|
|
|
20 Feb 2024
|
20 Feb 2024
Liquidators' statement of receipts and payments to 4 January 2024
|
|
|
18 Jan 2023
|
18 Jan 2023
Registered office address changed from The Wesley Centre Blyth Road Maltby Rotherham S66 8JD England to Saxon House Saxon Way Cheltenham GL52 6QX on 18 January 2023
|
|
|
18 Jan 2023
|
18 Jan 2023
Resolutions
|
|
|
17 Jan 2023
|
17 Jan 2023
Appointment of a voluntary liquidator
|
|
|
17 Jan 2023
|
17 Jan 2023
Statement of affairs
|
|
|
09 Jul 2022
|
09 Jul 2022
Confirmation statement made on 27 June 2022 with no updates
|
|
|
29 Jun 2021
|
29 Jun 2021
Confirmation statement made on 27 June 2021 with no updates
|
|
|
08 Jul 2020
|
08 Jul 2020
Confirmation statement made on 27 June 2020 with no updates
|
|
|
03 Feb 2020
|
03 Feb 2020
Registered office address changed from 92 Progress Drive Bramley Rotherham S66 1TT England to The Wesley Centre Blyth Road Maltby Rotherham S66 8JD on 3 February 2020
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 27 June 2019 with no updates
|
|
|
06 Jun 2019
|
06 Jun 2019
Registered office address changed from Office 4 Office 4, Wellgate Business Centre 149 Wellgate Rotherham S60 2NN to 92 Progress Drive Bramley Rotherham S66 1TT on 6 June 2019
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 27 June 2018 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 27 June 2017 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Luqman Olanrewaju Jimoh as a person with significant control on 27 June 2017
|
|
|
27 Jul 2016
|
27 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
|