|
|
16 Nov 2024
|
16 Nov 2024
Final Gazette dissolved following liquidation
|
|
|
16 Aug 2024
|
16 Aug 2024
Notice of move from Administration to Dissolution
|
|
|
06 Mar 2024
|
06 Mar 2024
Administrator's progress report
|
|
|
14 Sep 2023
|
14 Sep 2023
Administrator's progress report
|
|
|
28 Jun 2023
|
28 Jun 2023
Notice of extension of period of Administration
|
|
|
28 Jun 2023
|
28 Jun 2023
Notice of extension of period of Administration
|
|
|
10 Mar 2023
|
10 Mar 2023
Administrator's progress report
|
|
|
21 Oct 2022
|
21 Oct 2022
Notice of deemed approval of proposals
|
|
|
10 Oct 2022
|
10 Oct 2022
Statement of administrator's proposal
|
|
|
17 Aug 2022
|
17 Aug 2022
Registered office address changed from Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 17 August 2022
|
|
|
15 Aug 2022
|
15 Aug 2022
Appointment of an administrator
|
|
|
20 May 2022
|
20 May 2022
Confirmation statement made on 12 April 2022 with updates
|
|
|
13 Sep 2021
|
13 Sep 2021
Amended micro company accounts made up to 29 June 2020
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 12 April 2021 with no updates
|
|
|
19 Jan 2021
|
19 Jan 2021
Registration of charge 107237860008, created on 19 January 2021
|
|
|
14 May 2020
|
14 May 2020
Notification of Signature Living Hotel Limited as a person with significant control on 14 May 2020
|
|
|
14 May 2020
|
14 May 2020
Cessation of Uk Accomodation Group Limited as a person with significant control on 14 May 2020
|
|
|
19 Apr 2020
|
19 Apr 2020
Confirmation statement made on 12 April 2020 with updates
|
|
|
19 Apr 2020
|
19 Apr 2020
Notification of Uk Accomodation Group Limited as a person with significant control on 20 March 2020
|
|
|
19 Apr 2020
|
19 Apr 2020
Cessation of Signature Living Hotel Limited as a person with significant control on 20 March 2020
|
|
|
31 Mar 2020
|
31 Mar 2020
Previous accounting period shortened from 30 June 2019 to 29 June 2019
|
|
|
13 Dec 2019
|
13 Dec 2019
Termination of appointment of Katie Christine Kenwright as a director on 12 December 2019
|
|
|
17 Oct 2019
|
17 Oct 2019
Registration of charge 107237860007, created on 11 October 2019
|