|
|
14 May 2025
|
14 May 2025
Liquidators' statement of receipts and payments to 9 March 2025
|
|
|
15 May 2024
|
15 May 2024
Liquidators' statement of receipts and payments to 9 March 2024
|
|
|
25 Mar 2023
|
25 Mar 2023
Registered office address changed from Unit 6 Heyside Centre Meek Street Royton OL2 6HL England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 25 March 2023
|
|
|
25 Mar 2023
|
25 Mar 2023
Statement of affairs
|
|
|
25 Mar 2023
|
25 Mar 2023
Appointment of a voluntary liquidator
|
|
|
25 Mar 2023
|
25 Mar 2023
Resolutions
|
|
|
01 Dec 2022
|
01 Dec 2022
Cessation of Paul Barrett as a person with significant control on 1 November 2022
|
|
|
01 Dec 2022
|
01 Dec 2022
Cessation of Joanne Elizabeth Barrett as a person with significant control on 1 November 2022
|
|
|
08 Nov 2022
|
08 Nov 2022
Registration of charge 099554890001, created on 4 November 2022
|
|
|
14 Oct 2022
|
14 Oct 2022
Termination of appointment of Paul Barrett as a director on 14 October 2022
|
|
|
29 Sep 2022
|
29 Sep 2022
Notification of Daat Spv 1 Ltd as a person with significant control on 16 September 2022
|
|
|
29 Sep 2022
|
29 Sep 2022
Appointment of Mr Matthew John Agass as a director on 16 September 2022
|
|
|
29 Sep 2022
|
29 Sep 2022
Appointment of Mr Thomas Edward Agass as a director on 16 September 2022
|
|
|
29 Sep 2022
|
29 Sep 2022
Appointment of Mr Jonathan Edward Dando as a director on 16 September 2022
|
|
|
24 May 2022
|
24 May 2022
Registered office address changed from The Old Gas Works Higginshaw Lane Royton Oldham OL2 6HQ England to Unit 6 Heyside Centre Meek Street Royton OL2 6HL on 24 May 2022
|
|
|
17 Jan 2022
|
17 Jan 2022
Confirmation statement made on 17 January 2022 with no updates
|
|
|
20 Jan 2021
|
20 Jan 2021
Confirmation statement made on 17 January 2021 with no updates
|
|
|
17 Jan 2020
|
17 Jan 2020
Confirmation statement made on 17 January 2020 with no updates
|
|
|
05 Sep 2019
|
05 Sep 2019
Termination of appointment of Joanne Elizabeth Barrett as a director on 5 September 2019
|
|
|
18 Jan 2019
|
18 Jan 2019
Confirmation statement made on 17 January 2019 with no updates
|
|
|
23 Feb 2018
|
23 Feb 2018
Registered office address changed from Unit 9/10 Scotts Industrial Estate Fishwick Street Rochdale Lancashire OL16 5NA England to The Old Gas Works Higginshaw Lane Royton Oldham OL2 6HQ on 23 February 2018
|