|
|
09 Feb 2024
|
09 Feb 2024
Final Gazette dissolved following liquidation
|
|
|
09 Nov 2023
|
09 Nov 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
05 Jan 2023
|
05 Jan 2023
Resolutions
|
|
|
03 Jan 2023
|
03 Jan 2023
Statement of affairs
|
|
|
03 Jan 2023
|
03 Jan 2023
Registered office address changed from Unit 4 Loomer Road Newcastle ST5 7LB England to 7 st Petersgate Stockport SK1 1EB on 3 January 2023
|
|
|
03 Jan 2023
|
03 Jan 2023
Appointment of a voluntary liquidator
|
|
|
22 Feb 2022
|
22 Feb 2022
Confirmation statement made on 9 February 2022 with no updates
|
|
|
14 Dec 2021
|
14 Dec 2021
Compulsory strike-off action has been discontinued
|
|
|
09 Dec 2021
|
09 Dec 2021
Compulsory strike-off action has been suspended
|
|
|
23 Nov 2021
|
23 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
25 Aug 2021
|
25 Aug 2021
Confirmation statement made on 9 February 2021 with no updates
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 9 February 2020 with updates
|
|
|
27 Nov 2019
|
27 Nov 2019
Previous accounting period shortened from 27 February 2019 to 26 February 2019
|
|
|
13 Mar 2019
|
13 Mar 2019
Confirmation statement made on 9 February 2019 with updates
|
|
|
26 Nov 2018
|
26 Nov 2018
Previous accounting period shortened from 28 February 2018 to 27 February 2018
|
|
|
27 Mar 2018
|
27 Mar 2018
Director's details changed for Robert William Dykes on 20 March 2018
|
|
|
27 Mar 2018
|
27 Mar 2018
Director's details changed for Dilyse Dykes on 20 March 2018
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 9 February 2018 with no updates
|
|
|
26 Oct 2017
|
26 Oct 2017
Registration of charge 094303080001, created on 25 October 2017
|
|
|
24 Jul 2017
|
24 Jul 2017
Registered office address changed from Lymore Villa 162a London Road Newcastle Under Lyme ST5 7JB England to Unit 4 Loomer Road Newcastle ST5 7LB on 24 July 2017
|