|
|
10 Jul 2025
|
10 Jul 2025
Resolutions
|
|
|
03 Jul 2025
|
03 Jul 2025
Appointment of a voluntary liquidator
|
|
|
03 Jul 2025
|
03 Jul 2025
Statement of affairs
|
|
|
27 Jun 2025
|
27 Jun 2025
Registered office address changed from First Floor 2 Edward Court Broadheath Altrincham WA14 5GL England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 27 June 2025
|
|
|
03 Jun 2025
|
03 Jun 2025
Certificate of change of name
|
|
|
28 Apr 2025
|
28 Apr 2025
Termination of appointment of Mark Adrian Bateson as a director on 22 April 2025
|
|
|
03 Jul 2024
|
03 Jul 2024
Registered office address changed from Marshall House Ringway Preston PR1 2QD England to First Floor 2 Edward Court Broadheath Altrincham WA14 5GL on 3 July 2024
|
|
|
25 Jun 2024
|
25 Jun 2024
Certificate of change of name
|
|
|
24 Jun 2024
|
24 Jun 2024
Termination of appointment of Dale Michael Roberts as a director on 24 June 2024
|
|
|
12 Jun 2024
|
12 Jun 2024
Confirmation statement made on 14 May 2024 with no updates
|
|
|
22 Nov 2023
|
22 Nov 2023
Appointment of Mr Dale Michael Roberts as a director on 22 November 2023
|
|
|
07 Jun 2023
|
07 Jun 2023
Confirmation statement made on 14 May 2023 with no updates
|
|
|
22 Sep 2022
|
22 Sep 2022
Director's details changed for Mr Mark Adrian Bateson on 22 September 2022
|
|
|
22 Sep 2022
|
22 Sep 2022
Satisfaction of charge 113615640002 in full
|
|
|
22 Sep 2022
|
22 Sep 2022
Satisfaction of charge 113615640003 in full
|
|
|
10 Jun 2022
|
10 Jun 2022
Confirmation statement made on 14 May 2022 with no updates
|
|
|
24 Aug 2021
|
24 Aug 2021
Registration of charge 113615640004, created on 19 August 2021
|
|
|
17 Jun 2021
|
17 Jun 2021
Confirmation statement made on 14 May 2021 with no updates
|
|
|
14 May 2020
|
14 May 2020
Confirmation statement made on 14 May 2020 with updates
|
|
|
16 Apr 2020
|
16 Apr 2020
Registered office address changed from First Floor Garden Place 6 Victoria Street Altrincham WA14 1ET United Kingdom to Marshall House Ringway Preston PR1 2QD on 16 April 2020
|