|
|
07 Oct 2025
|
07 Oct 2025
Final Gazette dissolved following liquidation
|
|
|
07 Jul 2025
|
07 Jul 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
13 Feb 2025
|
13 Feb 2025
Registered office address changed from Floor 7 Suite 3, Clarence House ,Clarence Place Newport NP19 7AA Wales to The Clock House High Street Wrington Bristol North Somerset BS40 5QA on 13 February 2025
|
|
|
13 Feb 2025
|
13 Feb 2025
Statement of affairs
|
|
|
13 Feb 2025
|
13 Feb 2025
Appointment of a voluntary liquidator
|
|
|
13 Feb 2025
|
13 Feb 2025
Resolutions
|
|
|
15 Dec 2024
|
15 Dec 2024
Confirmation statement made on 21 November 2024 with no updates
|
|
|
28 Nov 2023
|
28 Nov 2023
Confirmation statement made on 21 November 2023 with no updates
|
|
|
21 Jul 2023
|
21 Jul 2023
Cessation of Granea Holding Ltd as a person with significant control on 17 July 2023
|
|
|
22 Nov 2022
|
22 Nov 2022
Confirmation statement made on 21 November 2022 with no updates
|
|
|
23 Nov 2021
|
23 Nov 2021
Confirmation statement made on 21 November 2021 with updates
|
|
|
31 May 2021
|
31 May 2021
Registered office address changed from Bridge Buildings Godfrey Road Newport NP20 4NX Wales to Floor 7 Suite 3, Clarence House ,Clarence Place Newport NP19 7AA on 31 May 2021
|
|
|
11 Feb 2021
|
11 Feb 2021
Confirmation statement made on 21 November 2020 with no updates
|
|
|
21 Nov 2019
|
21 Nov 2019
Notification of Granea Holding Ltd as a person with significant control on 31 December 2018
|
|
|
21 Nov 2019
|
21 Nov 2019
Cessation of Miba Group Ab as a person with significant control on 31 December 2018
|
|
|
21 Nov 2019
|
21 Nov 2019
Confirmation statement made on 21 November 2019 with updates
|
|
|
14 Feb 2019
|
14 Feb 2019
Confirmation statement made on 19 January 2019 with no updates
|
|
|
01 Jun 2018
|
01 Jun 2018
Change of details for Mr Christopher Noel Smith as a person with significant control on 10 May 2018
|