|
|
09 May 2021
|
09 May 2021
Final Gazette dissolved following liquidation
|
|
|
09 Feb 2021
|
09 Feb 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
04 Sep 2020
|
04 Sep 2020
Liquidators' statement of receipts and payments to 17 June 2020
|
|
|
30 Aug 2019
|
30 Aug 2019
Liquidators' statement of receipts and payments to 17 June 2019
|
|
|
01 Aug 2018
|
01 Aug 2018
Appointment of a voluntary liquidator
|
|
|
13 Jul 2018
|
13 Jul 2018
Registered office address changed from 251 Cleveland Street Birkenhead CH41 3SB England to The Chancery 58 Spring Gardens Manchester M2 1EW on 13 July 2018
|
|
|
11 Jul 2018
|
11 Jul 2018
Statement of affairs
|
|
|
11 Jul 2018
|
11 Jul 2018
Resolutions
|
|
|
09 Jun 2018
|
09 Jun 2018
Compulsory strike-off action has been suspended
|
|
|
15 May 2018
|
15 May 2018
First Gazette notice for compulsory strike-off
|
|
|
24 Jan 2018
|
24 Jan 2018
Statement of capital following an allotment of shares on 24 October 2017
|
|
|
23 Jan 2018
|
23 Jan 2018
Resolutions
|
|
|
11 Oct 2017
|
11 Oct 2017
Registered office address changed from 80 Caroline Street Birmingham B3 1UP to 251 Cleveland Street Birkenhead CH41 3SB on 11 October 2017
|
|
|
06 Sep 2017
|
06 Sep 2017
Termination of appointment of Scott Mark Windsor as a director on 31 August 2017
|
|
|
06 Mar 2017
|
06 Mar 2017
Confirmation statement made on 25 February 2017 with updates
|
|
|
11 Feb 2017
|
11 Feb 2017
Resolutions
|
|
|
11 Feb 2017
|
11 Feb 2017
Statement of capital following an allotment of shares on 17 January 2017
|
|
|
24 Jan 2017
|
24 Jan 2017
Appointment of Mr Scott Mark Windsor as a director on 17 January 2017
|
|
|
03 Mar 2016
|
03 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
|
|
|
23 Nov 2015
|
23 Nov 2015
Statement of capital following an allotment of shares on 21 October 2015
|
|
|
28 Oct 2015
|
28 Oct 2015
Satisfaction of charge 089110970001 in full
|
|
|
27 Oct 2015
|
27 Oct 2015
Registration of charge 089110970004, created on 21 October 2015
|
|
|
27 Oct 2015
|
27 Oct 2015
Registration of charge 089110970005, created on 21 October 2015
|