|
|
29 Oct 2022
|
29 Oct 2022
Final Gazette dissolved following liquidation
|
|
|
29 Jul 2022
|
29 Jul 2022
Notice of move from Administration to Dissolution
|
|
|
04 Mar 2022
|
04 Mar 2022
Administrator's progress report
|
|
|
05 Oct 2021
|
05 Oct 2021
Administrator's progress report
|
|
|
19 Aug 2021
|
19 Aug 2021
Notice of appointment of a replacement or additional administrator
|
|
|
19 Aug 2021
|
19 Aug 2021
Notice of order removing administrator from office
|
|
|
28 Jul 2021
|
28 Jul 2021
Notice of extension of period of Administration
|
|
|
08 Mar 2021
|
08 Mar 2021
Administrator's progress report
|
|
|
09 Nov 2020
|
09 Nov 2020
Result of meeting of creditors
|
|
|
09 Nov 2020
|
09 Nov 2020
Notice of deemed approval of proposals
|
|
|
28 Sep 2020
|
28 Sep 2020
Statement of administrator's proposal
|
|
|
22 Sep 2020
|
22 Sep 2020
Statement of affairs with form AM02SOA/AM02SOC
|
|
|
24 Aug 2020
|
24 Aug 2020
Registered office address changed from Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester Gm M4 6LN England to 5th Floor Ship Canal House, 98 King Street Manchester M2 4WU on 24 August 2020
|
|
|
18 Aug 2020
|
18 Aug 2020
Appointment of an administrator
|
|
|
18 Jun 2020
|
18 Jun 2020
Compulsory strike-off action has been discontinued
|
|
|
05 Oct 2019
|
05 Oct 2019
Compulsory strike-off action has been suspended
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
16 May 2019
|
16 May 2019
Receiver's abstract of receipts and payments to 13 April 2018
|
|
|
30 Apr 2019
|
30 Apr 2019
Confirmation statement made on 9 April 2019 with no updates
|
|
|
01 Jun 2018
|
01 Jun 2018
Registration of charge 082931070004, created on 15 May 2018
|
|
|
08 May 2018
|
08 May 2018
Confirmation statement made on 9 April 2018 with no updates
|
|
|
02 May 2018
|
02 May 2018
Notice of ceasing to act as receiver or manager
|
|
|
18 Apr 2018
|
18 Apr 2018
Satisfaction of charge 082931070001 in full
|
|
|
18 Apr 2018
|
18 Apr 2018
Satisfaction of charge 082931070002 in full
|