|
|
21 Feb 2025
|
21 Feb 2025
Final Gazette dissolved following liquidation
|
|
|
21 Nov 2024
|
21 Nov 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
15 Jul 2024
|
15 Jul 2024
Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 15 July 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
|
|
|
25 Feb 2024
|
25 Feb 2024
Liquidators' statement of receipts and payments to 20 December 2023
|
|
|
13 Mar 2023
|
13 Mar 2023
Liquidators' statement of receipts and payments to 20 December 2022
|
|
|
08 Jan 2022
|
08 Jan 2022
Registered office address changed from Polaris Centre, Unit 5 41 Brownfields Welwyn Garden City AL7 1AN England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 8 January 2022
|
|
|
08 Jan 2022
|
08 Jan 2022
Statement of affairs
|
|
|
08 Jan 2022
|
08 Jan 2022
Appointment of a voluntary liquidator
|
|
|
08 Jan 2022
|
08 Jan 2022
Resolutions
|
|
|
06 Sep 2021
|
06 Sep 2021
Confirmation statement made on 29 August 2021 with no updates
|
|
|
06 Nov 2020
|
06 Nov 2020
Confirmation statement made on 29 August 2020 with updates
|
|
|
07 Oct 2020
|
07 Oct 2020
Statement of capital following an allotment of shares on 7 October 2020
|
|
|
01 Jun 2020
|
01 Jun 2020
Registration of charge 091646940001, created on 27 May 2020
|
|
|
29 Aug 2019
|
29 Aug 2019
Confirmation statement made on 29 August 2019 with no updates
|
|
|
12 Sep 2018
|
12 Sep 2018
Confirmation statement made on 5 September 2018 with updates
|
|
|
24 Aug 2018
|
24 Aug 2018
Registered office address changed from Weltech Centre Weltech Centre, Unit 6, Ridgeway Welwyn Garden City AL7 2AA England to Polaris Centre, Unit 5 41 Brownfields Welwyn Garden City AL7 1AN on 24 August 2018
|
|
|
22 Jan 2018
|
22 Jan 2018
Cancellation of shares. Statement of capital on 20 December 2017
|
|
|
22 Jan 2018
|
22 Jan 2018
Purchase of own shares.
|
|
|
08 Jan 2018
|
08 Jan 2018
Termination of appointment of Thomas Charles Blower as a director on 20 December 2017
|
|
|
15 Sep 2017
|
15 Sep 2017
Confirmation statement made on 5 September 2017 with updates
|