|
|
23 Oct 2025
|
23 Oct 2025
Registered office address changed from Suite 3, Regency House 91 Western Road Brighton BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 23 October 2025
|
|
|
06 Mar 2025
|
06 Mar 2025
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
06 Mar 2025
|
06 Mar 2025
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
06 Mar 2025
|
06 Mar 2025
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
05 Mar 2025
|
05 Mar 2025
Registered office address changed from Suite B, Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England to Suite 3, Regency House 91 Western Road Brighton BN1 2NW on 5 March 2025
|
|
|
05 Mar 2025
|
05 Mar 2025
Appointment of a voluntary liquidator
|
|
|
05 Mar 2025
|
05 Mar 2025
Statement of affairs
|
|
|
05 Mar 2025
|
05 Mar 2025
Resolutions
|
|
|
23 Dec 2024
|
23 Dec 2024
Confirmation statement made on 9 December 2024 with updates
|
|
|
04 Oct 2024
|
04 Oct 2024
Termination of appointment of Trevor Paul Anthony Wilson as a director on 3 October 2024
|
|
|
04 Oct 2024
|
04 Oct 2024
Termination of appointment of Nigel Bowen as a director on 3 October 2024
|
|
|
04 Oct 2024
|
04 Oct 2024
Termination of appointment of Stephen Geoffrey Lyon as a director on 3 October 2024
|
|
|
03 Jul 2024
|
03 Jul 2024
Director's details changed for Mr Trevor Paul Anthony Wilson on 3 July 2024
|
|
|
03 Jul 2024
|
03 Jul 2024
Director's details changed for Mr Adam Share on 3 July 2024
|
|
|
03 Jul 2024
|
03 Jul 2024
Director's details changed for Mr Stephen Geoffrey Lyon on 3 July 2024
|
|
|
03 Jul 2024
|
03 Jul 2024
Director's details changed for Mr Jonathan Mark Clewes on 3 July 2024
|
|
|
03 Jul 2024
|
03 Jul 2024
Director's details changed for Mr Nigel Bowen on 3 July 2024
|
|
|
03 Jul 2024
|
03 Jul 2024
Registered office address changed from Unit 4 Newlands Court Attwood Road Burntwood Business Park Burntwood Staffordshire WS7 3GF United Kingdom to Suite B, Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 3 July 2024
|
|
|
04 Jun 2024
|
04 Jun 2024
Notification of Renewacore Ltd as a person with significant control on 31 May 2024
|
|
|
04 Jun 2024
|
04 Jun 2024
Cessation of Red Industries Holdings Ltd as a person with significant control on 31 May 2024
|
|
|
04 Jun 2024
|
04 Jun 2024
Notification of Red Industries Holdings Ltd as a person with significant control on 31 May 2024
|
|
|
04 Jun 2024
|
04 Jun 2024
Cessation of Oliver Grace Ltd as a person with significant control on 31 May 2024
|
|
|
04 Jun 2024
|
04 Jun 2024
Notification of Oliver Grace Ltd as a person with significant control on 31 May 2024
|
|
|
04 Jun 2024
|
04 Jun 2024
Cessation of Red Industries Limited as a person with significant control on 31 May 2024
|