|
|
23 Jan 2024
|
23 Jan 2024
Final Gazette dissolved following liquidation
|
|
|
23 Oct 2023
|
23 Oct 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 Sep 2023
|
23 Sep 2023
Appointment of a voluntary liquidator
|
|
|
31 Aug 2023
|
31 Aug 2023
Removal of liquidator by court order
|
|
|
16 Sep 2022
|
16 Sep 2022
Statement of affairs
|
|
|
31 Aug 2022
|
31 Aug 2022
Registered office address changed from Commerce House 658B Chatsworth Road Chesterfield Derbyshire S40 3JZ England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 31 August 2022
|
|
|
31 Aug 2022
|
31 Aug 2022
Appointment of a voluntary liquidator
|
|
|
31 Aug 2022
|
31 Aug 2022
Resolutions
|
|
|
08 Jun 2022
|
08 Jun 2022
Compulsory strike-off action has been suspended
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for compulsory strike-off
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 25 February 2021 with no updates
|
|
|
26 Jun 2020
|
26 Jun 2020
Registered office address changed from Moss Nook Restaurant Trenchard Drive Wythenshawe Manchester M22 5NA England to Commerce House 658B Chatsworth Road Chesterfield Derbyshire S40 3JZ on 26 June 2020
|
|
|
04 May 2020
|
04 May 2020
Registered office address changed from Unit 3 Wells Road Business Centre Wells Road Ilkley LS29 9JB England to Moss Nook Restaurant Trenchard Drive Wythenshawe Manchester M22 5NA on 4 May 2020
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 25 February 2020 with updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Resolutions
|
|
|
10 Jan 2020
|
10 Jan 2020
Notification of a person with significant control statement
|
|
|
10 Jan 2020
|
10 Jan 2020
Appointment of Mr Alexander David Lyons as a director on 28 December 2019
|
|
|
17 Dec 2019
|
17 Dec 2019
Change of share class name or designation
|
|
|
17 Dec 2019
|
17 Dec 2019
Cessation of Parvinder Singh Rehal as a person with significant control on 11 December 2019
|
|
|
17 Dec 2019
|
17 Dec 2019
Cessation of Emma Louise O'rourke as a person with significant control on 11 December 2019
|
|
|
17 Dec 2019
|
17 Dec 2019
Cessation of Gurmit Kaur Rehal as a person with significant control on 11 December 2019
|
|
|
12 Nov 2019
|
12 Nov 2019
Registered office address changed from 13a C/O Ascentis, South Hawksworth Street Ilkley LS29 9DX England to Unit 3 Wells Road Business Centre Wells Road Ilkley LS29 9JB on 12 November 2019
|