|
|
16 Mar 2026
|
16 Mar 2026
Final Gazette dissolved following liquidation
|
|
|
16 Dec 2025
|
16 Dec 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
26 Nov 2024
|
26 Nov 2024
Registered office address changed from 193-195 Rose Lane Liverpool L18 5EA England to C/O Xeinadin Corporate Recovery Limited, 100 Barbirolli Square Manchester M2 3BD on 26 November 2024
|
|
|
26 Nov 2024
|
26 Nov 2024
Statement of affairs
|
|
|
26 Nov 2024
|
26 Nov 2024
Appointment of a voluntary liquidator
|
|
|
26 Nov 2024
|
26 Nov 2024
Resolutions
|
|
|
12 Nov 2024
|
12 Nov 2024
Satisfaction of charge 089066830001 in full
|
|
|
05 Sep 2024
|
05 Sep 2024
Termination of appointment of Damien Bernard Brickland as a director on 14 March 2024
|
|
|
13 Feb 2024
|
13 Feb 2024
Confirmation statement made on 13 February 2024 with updates
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 18 February 2023 with no updates
|
|
|
28 Feb 2022
|
28 Feb 2022
Confirmation statement made on 18 February 2022 with no updates
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 18 February 2021 with no updates
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 18 February 2020 with no updates
|
|
|
18 Feb 2019
|
18 Feb 2019
Confirmation statement made on 18 February 2019 with no updates
|
|
|
28 Mar 2018
|
28 Mar 2018
Confirmation statement made on 21 February 2018 with no updates
|
|
|
06 Mar 2017
|
06 Mar 2017
Confirmation statement made on 21 February 2017 with updates
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
|