|
|
26 Jan 2026
|
26 Jan 2026
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Mar 2025
|
27 Mar 2025
Registered office address changed from Unit 3 River View Haworth Keighley BD22 8SB England to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 27 March 2025
|
|
|
27 Mar 2025
|
27 Mar 2025
Statement of affairs
|
|
|
27 Mar 2025
|
27 Mar 2025
Appointment of a voluntary liquidator
|
|
|
27 Mar 2025
|
27 Mar 2025
Resolutions
|
|
|
25 Oct 2024
|
25 Oct 2024
Confirmation statement made on 12 October 2024 with no updates
|
|
|
13 Oct 2023
|
13 Oct 2023
Confirmation statement made on 12 October 2023 with no updates
|
|
|
08 Jun 2023
|
08 Jun 2023
Termination of appointment of Andrew Sale as a director on 7 June 2023
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 12 October 2022 with no updates
|
|
|
18 Oct 2021
|
18 Oct 2021
Confirmation statement made on 12 October 2021 with no updates
|
|
|
09 Nov 2020
|
09 Nov 2020
Change of details for Mr Deane Marc Stanton as a person with significant control on 1 August 2020
|
|
|
09 Nov 2020
|
09 Nov 2020
Confirmation statement made on 12 October 2020 with no updates
|
|
|
14 Oct 2020
|
14 Oct 2020
Consolidation of shares on 6 August 2020
|
|
|
29 Jul 2020
|
29 Jul 2020
Statement of capital following an allotment of shares on 27 July 2020
|
|
|
19 Jun 2020
|
19 Jun 2020
Registered office address changed from 20 Halifax Road Cross Roads Keighley West Yorkshire BD22 9DH to Unit 3 River View Haworth Keighley BD22 8SB on 19 June 2020
|
|
|
22 Oct 2019
|
22 Oct 2019
Confirmation statement made on 12 October 2019 with no updates
|
|
|
22 Oct 2019
|
22 Oct 2019
Change of details for Mr Deane Marc Stanton as a person with significant control on 1 October 2019
|
|
|
22 Oct 2019
|
22 Oct 2019
Director's details changed for Mr Andrew Sale on 1 October 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Previous accounting period extended from 31 October 2018 to 31 March 2019
|