|
|
23 Jan 2025
|
23 Jan 2025
Final Gazette dissolved following liquidation
|
|
|
23 Oct 2024
|
23 Oct 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Feb 2024
|
01 Feb 2024
Liquidators' statement of receipts and payments to 12 December 2023
|
|
|
01 Aug 2023
|
01 Aug 2023
Registered office address changed from Kjg Cr 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 1 August 2023
|
|
|
22 Dec 2022
|
22 Dec 2022
Registered office address changed from 7 Pentland Avenue Liverpool L4 5SS England to Kjg Cr 1 City Road East Manchester M15 4PN on 22 December 2022
|
|
|
22 Dec 2022
|
22 Dec 2022
Statement of affairs
|
|
|
22 Dec 2022
|
22 Dec 2022
Appointment of a voluntary liquidator
|
|
|
22 Dec 2022
|
22 Dec 2022
Resolutions
|
|
|
18 May 2022
|
18 May 2022
Confirmation statement made on 8 May 2022 with updates
|
|
|
18 May 2022
|
18 May 2022
Change of details for Mr Andrew David Cotterill as a person with significant control on 8 May 2022
|
|
|
17 May 2021
|
17 May 2021
Resolutions
|
|
|
11 May 2021
|
11 May 2021
Termination of appointment of Elizabeth Karen Cotterill as a secretary on 11 May 2021
|
|
|
11 May 2021
|
11 May 2021
Termination of appointment of Elisabeth Karen Cotterill as a secretary on 11 May 2021
|
|
|
11 May 2021
|
11 May 2021
Resolutions
|
|
|
08 May 2021
|
08 May 2021
Registered office address changed from 41 Bernard Avenue Appleton Warrington WA4 3BA to 7 Pentland Avenue Liverpool L4 5SS on 8 May 2021
|
|
|
08 May 2021
|
08 May 2021
Confirmation statement made on 8 May 2021 with updates
|
|
|
10 Dec 2020
|
10 Dec 2020
Confirmation statement made on 29 November 2020 with no updates
|
|
|
29 Nov 2019
|
29 Nov 2019
Confirmation statement made on 29 November 2019 with no updates
|
|
|
05 Nov 2018
|
05 Nov 2018
Confirmation statement made on 25 October 2018 with updates
|
|
|
27 Mar 2018
|
27 Mar 2018
Appointment of Elisabeth Karen Cotterill as a secretary on 1 July 2015
|