|
|
14 Jan 2026
|
14 Jan 2026
Liquidators' statement of receipts and payments to 14 December 2025
|
|
|
09 Dec 2025
|
09 Dec 2025
Registered office address changed from C/O Seneca Ip Limited Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY to 74 Smedley Street Matlock Derbyshire DE4 3JJ on 9 December 2025
|
|
|
15 Jan 2025
|
15 Jan 2025
Liquidators' statement of receipts and payments to 14 December 2024
|
|
|
26 Jan 2024
|
26 Jan 2024
Liquidators' statement of receipts and payments to 14 December 2023
|
|
|
01 Feb 2023
|
01 Feb 2023
Liquidators' statement of receipts and payments to 14 December 2022
|
|
|
09 Jan 2022
|
09 Jan 2022
Statement of affairs
|
|
|
29 Dec 2021
|
29 Dec 2021
Registered office address changed from 21 Douglas Road Duston Northampton NN5 6XX England to Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY on 29 December 2021
|
|
|
29 Dec 2021
|
29 Dec 2021
Appointment of a voluntary liquidator
|
|
|
29 Dec 2021
|
29 Dec 2021
Resolutions
|
|
|
16 Nov 2021
|
16 Nov 2021
Restoration by order of the court
|
|
|
30 Mar 2021
|
30 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Jan 2021
|
12 Jan 2021
Compulsory strike-off action has been suspended
|
|
|
15 Dec 2020
|
15 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
17 Mar 2020
|
17 Mar 2020
Compulsory strike-off action has been discontinued
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
14 Nov 2019
|
14 Nov 2019
Notification of Liam Anthony Carter as a person with significant control on 21 March 2017
|
|
|
27 Mar 2019
|
27 Mar 2019
Withdrawal of a person with significant control statement on 27 March 2019
|
|
|
26 Mar 2019
|
26 Mar 2019
Confirmation statement made on 26 March 2019 with no updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Registration of charge 106819530001, created on 21 February 2019
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 24 April 2018 with updates
|
|
|
24 Apr 2018
|
24 Apr 2018
Termination of appointment of Daniel Hawkins as a director on 24 April 2018
|
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 20 March 2018 with no updates
|
|
|
11 Feb 2018
|
11 Feb 2018
Registered office address changed from , 20 st. Dunstans Rise, Northampton, NN4 9XL, United Kingdom to 21 Douglas Road Duston Northampton NN5 6XX on 11 February 2018
|
|
|
21 Mar 2017
|
21 Mar 2017
Incorporation
|