|
|
13 May 2025
|
13 May 2025
Liquidators' statement of receipts and payments to 6 March 2025
|
|
|
14 May 2024
|
14 May 2024
Liquidators' statement of receipts and payments to 6 March 2024
|
|
|
29 Nov 2023
|
29 Nov 2023
Resignation of a liquidator
|
|
|
16 May 2023
|
16 May 2023
Liquidators' statement of receipts and payments to 6 March 2023
|
|
|
09 May 2022
|
09 May 2022
Liquidators' statement of receipts and payments to 6 March 2022
|
|
|
19 Apr 2022
|
19 Apr 2022
Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 19 April 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Registered office address changed from Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 April 2022
|
|
|
09 Feb 2022
|
09 Feb 2022
Appointment of a voluntary liquidator
|
|
|
08 Feb 2022
|
08 Feb 2022
Removal of liquidator by court order
|
|
|
04 Feb 2022
|
04 Feb 2022
Registered office address changed from 12 Granby Road Harrogate HG1 4st to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 4 February 2022
|
|
|
24 Aug 2021
|
24 Aug 2021
Liquidators' statement of receipts and payments to 6 March 2021
|
|
|
24 Aug 2021
|
24 Aug 2021
Liquidators' statement of receipts and payments to 6 March 2020
|
|
|
03 Dec 2019
|
03 Dec 2019
Liquidators' statement of receipts and payments to 6 March 2019
|
|
|
21 May 2019
|
21 May 2019
Satisfaction of charge 097964300002 in full
|
|
|
28 Mar 2018
|
28 Mar 2018
Registered office address changed from Unit 16 Manor Court Manor Garth Eastfield Scarborough North Yorkshire YO11 3TU England to 12 Granby Road Harrogate HG1 4st on 28 March 2018
|
|
|
26 Mar 2018
|
26 Mar 2018
Statement of affairs
|
|
|
26 Mar 2018
|
26 Mar 2018
Appointment of a voluntary liquidator
|
|
|
26 Mar 2018
|
26 Mar 2018
Resolutions
|
|
|
21 Nov 2017
|
21 Nov 2017
Appointment of Mrs Lorena Elsie Grisoli as a director on 16 November 2017
|
|
|
21 Nov 2017
|
21 Nov 2017
Notification of Lorena Elsie Grisoli as a person with significant control on 16 November 2017
|
|
|
13 Oct 2017
|
13 Oct 2017
Appointment of Mr Martin John Pennock as a director on 13 October 2017
|
|
|
13 Oct 2017
|
13 Oct 2017
Notification of Martin John Pennock as a person with significant control on 13 October 2017
|
|
|
13 Oct 2017
|
13 Oct 2017
Termination of appointment of Martin John Pennock as a director on 13 October 2017
|
|
|
13 Oct 2017
|
13 Oct 2017
Cessation of Martin John Pennock as a person with significant control on 13 October 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Registered office address changed from 81 Scalby Road Scarborough North Yorkshire YO12 5QL United Kingdom to Unit 16 Manor Court Manor Garth Eastfield Scarborough North Yorkshire YO11 3TU on 12 October 2017
|