|
|
05 May 2024
|
05 May 2024
Final Gazette dissolved following liquidation
|
|
|
05 Feb 2024
|
05 Feb 2024
Notice of move from Administration to Dissolution
|
|
|
15 Sep 2023
|
15 Sep 2023
Administrator's progress report
|
|
|
01 Sep 2023
|
01 Sep 2023
Registered office address changed from Rsm 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 1 September 2023
|
|
|
18 May 2023
|
18 May 2023
Statement of affairs with form AM02SOA
|
|
|
23 Mar 2023
|
23 Mar 2023
Result of meeting of creditors
|
|
|
14 Mar 2023
|
14 Mar 2023
Statement of administrator's proposal
|
|
|
08 Mar 2023
|
08 Mar 2023
Registered office address changed from Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL England to 9th Floor 3 Hardman Street Manchester M3 3HF on 8 March 2023
|
|
|
08 Mar 2023
|
08 Mar 2023
Appointment of an administrator
|
|
|
02 Mar 2023
|
02 Mar 2023
Certificate of change of name
|
|
|
02 Mar 2023
|
02 Mar 2023
Change of name notice
|
|
|
25 Jan 2023
|
25 Jan 2023
Confirmation statement made on 10 January 2023 with no updates
|
|
|
11 Jan 2022
|
11 Jan 2022
Confirmation statement made on 10 January 2022 with no updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 10 January 2021 with no updates
|
|
|
27 Jan 2020
|
27 Jan 2020
Confirmation statement made on 10 January 2020 with no updates
|
|
|
23 Dec 2019
|
23 Dec 2019
Termination of appointment of Stephen John Kitchen as a director on 20 December 2019
|
|
|
04 Dec 2019
|
04 Dec 2019
Satisfaction of charge 088292790001 in full
|
|
|
04 Dec 2019
|
04 Dec 2019
Satisfaction of charge 088292790002 in full
|
|
|
04 Dec 2019
|
04 Dec 2019
Satisfaction of charge 088292790003 in full
|
|
|
17 Sep 2019
|
17 Sep 2019
Registration of charge 088292790007, created on 13 September 2019
|
|
|
02 Aug 2019
|
02 Aug 2019
Registration of charge 088292790006, created on 24 July 2019
|
|
|
30 Jul 2019
|
30 Jul 2019
Registration of charge 088292790005, created on 24 July 2019
|