|
|
24 Jul 2025
|
24 Jul 2025
Notification of Simon Du Plessis as a person with significant control on 24 January 2025
|
|
|
22 May 2025
|
22 May 2025
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
13 Jan 2025
|
13 Jan 2025
Administrator's progress report
|
|
|
30 Sep 2024
|
30 Sep 2024
Appointment of Mr Simon Du Plessis as a director on 3 September 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Termination of appointment of David Hawkins as a director on 3 September 2024
|
|
|
21 Jun 2024
|
21 Jun 2024
Administrator's progress report
|
|
|
18 Apr 2024
|
18 Apr 2024
Notice of extension of period of Administration
|
|
|
19 Dec 2023
|
19 Dec 2023
Administrator's progress report
|
|
|
15 Sep 2023
|
15 Sep 2023
Termination of appointment of Daniel Lee Hawkins as a director on 4 September 2023
|
|
|
08 Aug 2023
|
08 Aug 2023
Result of meeting of creditors
|
|
|
22 Jul 2023
|
22 Jul 2023
Statement of administrator's proposal
|
|
|
18 Jul 2023
|
18 Jul 2023
Statement of affairs with form AM02SOA
|
|
|
31 May 2023
|
31 May 2023
Registered office address changed from Vicarage Chambers 9 Park Square East Leeds LS1 2LH England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 31 May 2023
|
|
|
31 May 2023
|
31 May 2023
Appointment of an administrator
|
|
|
21 Apr 2023
|
21 Apr 2023
Confirmation statement made on 21 April 2023 with updates
|
|
|
05 Apr 2023
|
05 Apr 2023
Confirmation statement made on 20 March 2023 with no updates
|
|
|
14 Apr 2022
|
14 Apr 2022
Confirmation statement made on 20 March 2022 with no updates
|
|
|
13 Dec 2021
|
13 Dec 2021
Appointment of Mr Daniel Lee Hawkins as a director on 13 December 2021
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 20 March 2021 with no updates
|
|
|
28 Apr 2021
|
28 Apr 2021
Change of details for Mr David Hawkins as a person with significant control on 28 April 2021
|
|
|
21 Apr 2021
|
21 Apr 2021
Registered office address changed from Vicarage Chambers Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH England to Vicarage Chambers 9 Park Square East Leeds LS1 2LH on 21 April 2021
|
|
|
21 Apr 2021
|
21 Apr 2021
Registered office address changed from 857 Barnsley Road Newmillerdam Wakefield West Yorkshire WF2 6QH to Vicarage Chambers Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 21 April 2021
|
|
|
16 Apr 2021
|
16 Apr 2021
Registered office address changed from Vicarage Chambers 9 Park Square East Leeds LS1 2LH England to 857 Barnsley Road Newmillerdam Wakefield West Yorkshire WF2 6QH on 16 April 2021
|