|
|
27 May 2025
|
27 May 2025
Final Gazette dissolved following liquidation
|
|
|
27 Feb 2025
|
27 Feb 2025
Notice of move from Administration to Dissolution
|
|
|
03 Oct 2024
|
03 Oct 2024
Administrator's progress report
|
|
|
30 Apr 2024
|
30 Apr 2024
Notice of deemed approval of proposals
|
|
|
30 Apr 2024
|
30 Apr 2024
Statement of administrator's proposal
|
|
|
13 Apr 2024
|
13 Apr 2024
Statement of affairs with form AM02SOA
|
|
|
26 Mar 2024
|
26 Mar 2024
Registered office address changed from 1-3 College Yard Worcester WR1 2LB England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 26 March 2024
|
|
|
20 Mar 2024
|
20 Mar 2024
Satisfaction of charge 104044060002 in full
|
|
|
15 Mar 2024
|
15 Mar 2024
Appointment of an administrator
|
|
|
15 Jan 2024
|
15 Jan 2024
Termination of appointment of Tim Luxford as a director on 10 January 2024
|
|
|
24 May 2023
|
24 May 2023
Confirmation statement made on 24 May 2023 with updates
|
|
|
06 Mar 2023
|
06 Mar 2023
Statement of capital following an allotment of shares on 22 February 2023
|
|
|
22 Feb 2023
|
22 Feb 2023
Statement of capital following an allotment of shares on 27 January 2023
|
|
|
25 May 2022
|
25 May 2022
Confirmation statement made on 24 May 2022 with no updates
|
|
|
04 May 2022
|
04 May 2022
Registration of charge 104044060002, created on 29 April 2022
|
|
|
21 Apr 2022
|
21 Apr 2022
Satisfaction of charge 104044060001 in full
|
|
|
03 Jun 2021
|
03 Jun 2021
Confirmation statement made on 24 May 2021 with updates
|
|
|
02 Oct 2020
|
02 Oct 2020
Confirmation statement made on 2 October 2020 with updates
|
|
|
03 Jun 2020
|
03 Jun 2020
Statement of capital following an allotment of shares on 20 March 2020
|
|
|
03 Jun 2020
|
03 Jun 2020
Notification of a person with significant control statement
|
|
|
03 Jun 2020
|
03 Jun 2020
Cessation of Antony John Summerfield as a person with significant control on 20 March 2020
|