|
|
03 Dec 2024
|
03 Dec 2024
Final Gazette dissolved following liquidation
|
|
|
03 Sep 2024
|
03 Sep 2024
Return of final meeting in a Members' voluntary winding up
|
|
|
16 Jul 2024
|
16 Jul 2024
Liquidators' statement of receipts and payments to 6 March 2024
|
|
|
16 Jul 2024
|
16 Jul 2024
Appointment of a voluntary liquidator
|
|
|
15 May 2024
|
15 May 2024
Resolutions
|
|
|
16 May 2023
|
16 May 2023
Liquidators' statement of receipts and payments to 6 March 2023
|
|
|
16 Mar 2022
|
16 Mar 2022
Declaration of solvency
|
|
|
16 Mar 2022
|
16 Mar 2022
Registered office address changed from The Bank 1 Campbell Place Stoke-on-Trent ST4 1NH England to 7 st Petersgate Stockport SK1 1EB on 16 March 2022
|
|
|
16 Mar 2022
|
16 Mar 2022
Appointment of a voluntary liquidator
|
|
|
09 Aug 2021
|
09 Aug 2021
Termination of appointment of Helen Mary Howard as a director on 20 July 2021
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 8 May 2021 with updates
|
|
|
18 Jan 2021
|
18 Jan 2021
Statement of capital following an allotment of shares on 31 January 2018
|
|
|
18 Jan 2021
|
18 Jan 2021
Statement of capital following an allotment of shares on 30 October 2017
|
|
|
18 Jan 2021
|
18 Jan 2021
Statement of capital following an allotment of shares on 30 October 2017
|
|
|
02 Jun 2020
|
02 Jun 2020
Confirmation statement made on 8 May 2020 with updates
|
|
|
08 May 2019
|
08 May 2019
Confirmation statement made on 8 May 2019 with updates
|
|
|
03 May 2019
|
03 May 2019
Director's details changed for Ms Helen Mary Howard on 3 May 2019
|
|
|
03 May 2019
|
03 May 2019
Director's details changed for Ms Helen Mary Howard on 3 May 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Confirmation statement made on 8 January 2019 with updates
|
|
|
02 Jan 2019
|
02 Jan 2019
Registered office address changed from The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd England to The Bank 1 Campbell Place Stoke-on-Trent ST4 1NH on 2 January 2019
|
|
|
10 Sep 2018
|
10 Sep 2018
Resolutions
|