|
|
04 Sep 2024
|
04 Sep 2024
Final Gazette dissolved following liquidation
|
|
|
04 Jun 2024
|
04 Jun 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Jun 2023
|
20 Jun 2023
Termination of appointment of Nicholas John Moody as a director on 2 May 2023
|
|
|
31 May 2023
|
31 May 2023
Statement of affairs
|
|
|
22 May 2023
|
22 May 2023
Registered office address changed from Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB England to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 22 May 2023
|
|
|
22 May 2023
|
22 May 2023
Appointment of a voluntary liquidator
|
|
|
22 May 2023
|
22 May 2023
Resolutions
|
|
|
03 Apr 2023
|
03 Apr 2023
Registered office address changed from 10 the Stables Newby Hall Ripon HG4 5AE United Kingdom to Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB on 3 April 2023
|
|
|
23 Feb 2023
|
23 Feb 2023
Confirmation statement made on 18 February 2023 with no updates
|
|
|
26 Feb 2022
|
26 Feb 2022
Confirmation statement made on 18 February 2022 with no updates
|
|
|
26 Feb 2022
|
26 Feb 2022
Change of details for Silverback Developments Limited as a person with significant control on 19 February 2021
|
|
|
27 Nov 2021
|
27 Nov 2021
Termination of appointment of Frazer George Roberts as a director on 29 October 2021
|
|
|
05 Nov 2021
|
05 Nov 2021
Satisfaction of charge 112111380001 in full
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 18 February 2021 with no updates
|
|
|
28 Feb 2020
|
28 Feb 2020
Confirmation statement made on 18 February 2020 with no updates
|
|
|
07 Mar 2019
|
07 Mar 2019
Confirmation statement made on 18 February 2019 with no updates
|
|
|
23 Oct 2018
|
23 Oct 2018
Registration of charge 112111380001, created on 19 October 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Incorporation
|