|
|
24 Jan 2024
|
24 Jan 2024
Final Gazette dissolved following liquidation
|
|
|
24 Oct 2023
|
24 Oct 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 May 2023
|
01 May 2023
Registered office address changed from Unit 5 Clarence Court Little Reed Street Hull HU2 8JL to Unit 5 Little Reed Street Hull HU2 8JL on 1 May 2023
|
|
|
02 Feb 2023
|
02 Feb 2023
Appointment of a voluntary liquidator
|
|
|
02 Feb 2023
|
02 Feb 2023
Registered office address changed from 122 Chanterlands Avenue Hull HU5 3TS United Kingdom to Unit 5 Clarence Court Little Reed Street Hull HU2 8JL on 2 February 2023
|
|
|
02 Feb 2023
|
02 Feb 2023
Resolutions
|
|
|
02 Feb 2023
|
02 Feb 2023
Statement of affairs
|
|
|
12 Oct 2022
|
12 Oct 2022
Compulsory strike-off action has been suspended
|
|
|
27 Sep 2022
|
27 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
14 Oct 2021
|
14 Oct 2021
Confirmation statement made on 1 October 2021 with no updates
|
|
|
11 Nov 2020
|
11 Nov 2020
Confirmation statement made on 1 October 2020 with updates
|
|
|
11 Nov 2020
|
11 Nov 2020
Notification of Christopher Robert Eastaugh as a person with significant control on 2 October 2017
|
|
|
15 Sep 2020
|
15 Sep 2020
Appointment of Mr Jason Matthew Gittins as a director on 1 September 2020
|
|
|
26 Feb 2020
|
26 Feb 2020
Appointment of Mr Christopher Robert Eastaugh as a director on 25 February 2020
|
|
|
26 Feb 2020
|
26 Feb 2020
Termination of appointment of Jason Matthew Gittins as a director on 25 February 2020
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 1 October 2019 with updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Confirmation statement made on 1 October 2018 with no updates
|
|
|
02 Oct 2017
|
02 Oct 2017
Incorporation
|