|
|
13 Oct 2024
|
13 Oct 2024
Final Gazette dissolved following liquidation
|
|
|
14 Nov 2022
|
14 Nov 2022
Dissolution deferment
|
|
|
14 Nov 2022
|
14 Nov 2022
Completion of winding up
|
|
|
06 Jan 2021
|
06 Jan 2021
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
18 Nov 2020
|
18 Nov 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
23 Sep 2020
|
23 Sep 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
23 Sep 2020
|
23 Sep 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
26 Aug 2020
|
26 Aug 2020
Order of court to wind up
|
|
|
26 Aug 2020
|
26 Aug 2020
Notice of a court order ending Administration
|
|
|
25 Aug 2020
|
25 Aug 2020
Order of court to wind up
|
|
|
03 Aug 2020
|
03 Aug 2020
Statement of affairs with form AM02SOA
|
|
|
10 Jul 2020
|
10 Jul 2020
Statement of administrator's proposal
|
|
|
02 Jun 2020
|
02 Jun 2020
Registered office address changed from Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE United Kingdom to The Manor House Wilson Field Limited 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 2 June 2020
|
|
|
22 May 2020
|
22 May 2020
Appointment of an administrator
|
|
|
14 May 2020
|
14 May 2020
Notification of Signature Living Hotel Limited as a person with significant control on 14 May 2020
|
|
|
14 May 2020
|
14 May 2020
Cessation of Uk Accomodation Group Limited as a person with significant control on 14 May 2020
|
|
|
19 Apr 2020
|
19 Apr 2020
Confirmation statement made on 19 April 2020 with updates
|
|
|
19 Apr 2020
|
19 Apr 2020
Notification of Uk Accomodation Group Limited as a person with significant control on 20 March 2020
|
|
|
19 Apr 2020
|
19 Apr 2020
Cessation of Signature Living Hotel Limited as a person with significant control on 20 March 2020
|
|
|
31 Mar 2020
|
31 Mar 2020
Previous accounting period shortened from 30 June 2019 to 29 June 2019
|
|
|
24 Jan 2020
|
24 Jan 2020
Confirmation statement made on 7 January 2020 with no updates
|
|
|
13 Dec 2019
|
13 Dec 2019
Termination of appointment of Katie Christine Kenwright as a director on 12 December 2019
|
|
|
08 Nov 2019
|
08 Nov 2019
Appointment of Mr Lawrence Kenwright as a director on 7 November 2019
|
|
|
08 Nov 2019
|
08 Nov 2019
Registration of charge 099420180009, created on 8 November 2019
|
|
|
08 Nov 2019
|
08 Nov 2019
Registration of charge 099420180010, created on 8 November 2019
|