|
|
21 Jan 2026
|
21 Jan 2026
Liquidators' statement of receipts and payments to 6 December 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
Liquidators' statement of receipts and payments to 6 December 2024
|
|
|
14 Dec 2023
|
14 Dec 2023
Registered office address changed from 75 Box Lane Wrexham LL12 8DA Wales to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 14 December 2023
|
|
|
14 Dec 2023
|
14 Dec 2023
Appointment of a voluntary liquidator
|
|
|
14 Dec 2023
|
14 Dec 2023
Statement of affairs
|
|
|
14 Dec 2023
|
14 Dec 2023
Resolutions
|
|
|
28 Jun 2023
|
28 Jun 2023
Compulsory strike-off action has been suspended
|
|
|
06 Jun 2023
|
06 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
09 Dec 2022
|
09 Dec 2022
Previous accounting period extended from 31 March 2022 to 30 September 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 18 March 2022 with no updates
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 18 March 2021 with no updates
|
|
|
24 Mar 2020
|
24 Mar 2020
Confirmation statement made on 18 March 2020 with no updates
|
|
|
03 Sep 2019
|
03 Sep 2019
Appointment of Mr Daniel Ellis Roberts as a director on 3 September 2019
|
|
|
03 Sep 2019
|
03 Sep 2019
Registered office address changed from 1st Floor 29 Chester Street Wrexham LL13 8BG Wales to 75 Box Lane Wrexham LL12 8DA on 3 September 2019
|
|
|
09 Jul 2019
|
09 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 18 March 2019 with updates
|
|
|
11 Jun 2019
|
11 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
15 Aug 2018
|
15 Aug 2018
Statement of capital following an allotment of shares on 15 August 2018
|
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 18 March 2018 with no updates
|
|
|
30 Mar 2017
|
30 Mar 2017
Confirmation statement made on 18 March 2017 with updates
|