|
|
12 Aug 2025
|
12 Aug 2025
Final Gazette dissolved following liquidation
|
|
|
12 May 2025
|
12 May 2025
Administrator's progress report
|
|
|
12 May 2025
|
12 May 2025
Notice of move from Administration to Dissolution
|
|
|
04 Dec 2024
|
04 Dec 2024
Administrator's progress report
|
|
|
24 Jul 2024
|
24 Jul 2024
Notice of deemed approval of proposals
|
|
|
23 Jul 2024
|
23 Jul 2024
Statement of affairs with form AM02SOA/AM02SOC
|
|
|
05 Jul 2024
|
05 Jul 2024
Statement of administrator's proposal
|
|
|
28 May 2024
|
28 May 2024
Appointment of an administrator
|
|
|
18 May 2024
|
18 May 2024
Registered office address changed from M-Sparc Menai Science Park Gaerwen Anglesey LL60 6AG Wales to Riverside House Irwell Street Manchester M3 5EN on 18 May 2024
|
|
|
05 Jul 2023
|
05 Jul 2023
Confirmation statement made on 24 June 2023 with no updates
|
|
|
14 Jun 2023
|
14 Jun 2023
Termination of appointment of Clinton Edwin Everard as a director on 12 June 2023
|
|
|
27 Jul 2022
|
27 Jul 2022
Termination of appointment of Gordon Pembroke Carpenter as a director on 27 July 2022
|
|
|
27 Jun 2022
|
27 Jun 2022
Confirmation statement made on 24 June 2022 with no updates
|
|
|
25 Jun 2021
|
25 Jun 2021
Confirmation statement made on 24 June 2021 with no updates
|
|
|
25 Jun 2020
|
25 Jun 2020
Confirmation statement made on 24 June 2020 with updates
|
|
|
07 Jun 2020
|
07 Jun 2020
Registration of charge 085824110001, created on 19 May 2020
|
|
|
20 Apr 2020
|
20 Apr 2020
Director's details changed for Mr Gordon Pembroke Carpenter on 20 April 2020
|
|
|
08 Oct 2019
|
08 Oct 2019
Purchase of own shares.
|
|
|
20 Sep 2019
|
20 Sep 2019
Cancellation of shares. Statement of capital on 16 August 2019
|
|
|
10 Sep 2019
|
10 Sep 2019
Resolutions
|