|
|
28 Feb 2024
|
28 Feb 2024
Liquidators' statement of receipts and payments to 19 December 2023
|
|
|
23 Feb 2023
|
23 Feb 2023
Liquidators' statement of receipts and payments to 19 December 2022
|
|
|
13 Jan 2022
|
13 Jan 2022
Resolutions
|
|
|
10 Jan 2022
|
10 Jan 2022
Statement of affairs
|
|
|
06 Jan 2022
|
06 Jan 2022
Registered office address changed from 12 York Place Mews York Place Harrogate North Yorks HG1 1HL United Kingdom to 29 Park Square West Leeds LS1 2PQ on 6 January 2022
|
|
|
06 Jan 2022
|
06 Jan 2022
Appointment of a voluntary liquidator
|
|
|
20 Mar 2021
|
20 Mar 2021
Confirmation statement made on 7 January 2021 with no updates
|
|
|
01 Oct 2020
|
01 Oct 2020
Change of details for Mr Nikolaj Anthony John Dockree as a person with significant control on 25 September 2020
|
|
|
01 Oct 2020
|
01 Oct 2020
Director's details changed for Mr Nikolaj Anthony John Dockree on 25 September 2020
|
|
|
01 Oct 2020
|
01 Oct 2020
Director's details changed for Mr Simon David Grey Evans on 1 October 2020
|
|
|
01 Oct 2020
|
01 Oct 2020
Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th England to 12 York Place Mews York Place Harrogate North Yorks HG1 1HL on 1 October 2020
|
|
|
16 Jan 2020
|
16 Jan 2020
Change of details for Mr Nikolaj Anthony John Dockree as a person with significant control on 12 March 2018
|
|
|
15 Jan 2020
|
15 Jan 2020
Confirmation statement made on 7 January 2020 with updates
|
|
|
11 Dec 2019
|
11 Dec 2019
Compulsory strike-off action has been discontinued
|
|
|
10 Dec 2019
|
10 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
14 Jan 2019
|
14 Jan 2019
Confirmation statement made on 7 January 2019 with updates
|
|
|
14 Jan 2019
|
14 Jan 2019
Notification of Brick and Stone Properties Limited as a person with significant control on 12 March 2018
|
|
|
17 Dec 2018
|
17 Dec 2018
Change of details for Mr Nikolaj Anthony John Dockree as a person with significant control on 17 December 2018
|
|
|
17 Dec 2018
|
17 Dec 2018
Director's details changed for Mr Nikolaj Anthony John Dockree on 17 December 2018
|
|
|
17 Dec 2018
|
17 Dec 2018
Director's details changed for Mr Simon David Grey Evans on 17 December 2018
|
|
|
17 Dec 2018
|
17 Dec 2018
Director's details changed for Mr Nikolaj Anthony John Dockree on 17 December 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
Statement of capital following an allotment of shares on 12 March 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 123 Wellington Road South Stockport Cheshire SK1 3th on 13 March 2018
|