|
|
26 Jun 2024
|
26 Jun 2024
Final Gazette dissolved following liquidation
|
|
|
26 Mar 2024
|
26 Mar 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
30 Mar 2023
|
30 Mar 2023
Liquidators' statement of receipts and payments to 26 January 2023
|
|
|
01 Feb 2022
|
01 Feb 2022
Statement of affairs
|
|
|
01 Feb 2022
|
01 Feb 2022
Appointment of a voluntary liquidator
|
|
|
01 Feb 2022
|
01 Feb 2022
Resolutions
|
|
|
27 Jan 2022
|
27 Jan 2022
Registered office address changed from 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB England to Stamford House Northenden Road Sale Cheshire M33 2DH on 27 January 2022
|
|
|
31 Oct 2021
|
31 Oct 2021
Registered office address changed from 4200 Solihull Parkway Birmingham Business Park Birmingham B37 7YN England to 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB on 31 October 2021
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 10 February 2021 with no updates
|
|
|
11 Mar 2020
|
11 Mar 2020
Registered office address changed from 30 Church Lane Heckmondwike WF16 0AT England to 4200 Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 11 March 2020
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 10 February 2020 with updates
|
|
|
07 Feb 2020
|
07 Feb 2020
Confirmation statement made on 7 February 2020 with updates
|
|
|
07 Feb 2020
|
07 Feb 2020
Registered office address changed from 214 Woodford Road Woodford Stockport SK7 1QF England to 30 Church Lane Heckmondwike WF16 0AT on 7 February 2020
|
|
|
24 Jan 2020
|
24 Jan 2020
Notification of Muhammad Haaris Hussain as a person with significant control on 17 January 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Termination of appointment of Peter James Ainley as a director on 17 January 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Appointment of Mr Muhammad Haaris Hussain as a director on 17 January 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Cessation of Peter James Ainley as a person with significant control on 17 January 2020
|
|
|
22 Aug 2019
|
22 Aug 2019
Confirmation statement made on 22 August 2019 with updates
|
|
|
22 Aug 2019
|
22 Aug 2019
Notification of Peter James Ainley as a person with significant control on 22 August 2019
|
|
|
22 Aug 2019
|
22 Aug 2019
Appointment of Mr Peter James Ainley as a director on 22 August 2019
|
|
|
22 Aug 2019
|
22 Aug 2019
Registered office address changed from 57B Park Road London N8 8SY England to 214 Woodford Road Woodford Stockport SK7 1QF on 22 August 2019
|
|
|
22 Aug 2019
|
22 Aug 2019
Termination of appointment of Andrew Trott as a director on 22 August 2019
|
|
|
22 Aug 2019
|
22 Aug 2019
Cessation of Andrew Trott as a person with significant control on 22 August 2019
|