|
|
17 Sep 2025
|
17 Sep 2025
Liquidators' statement of receipts and payments to 22 July 2025
|
|
|
16 Jun 2025
|
16 Jun 2025
Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Manchester M3 3HF on 16 June 2025
|
|
|
05 Aug 2024
|
05 Aug 2024
Registered office address changed from 600 Lakeside Drive Centre Park Square Warrington WA1 1RW England to 2nd Floor 9 Portland Street Manchester M1 3BE on 5 August 2024
|
|
|
05 Aug 2024
|
05 Aug 2024
Appointment of a voluntary liquidator
|
|
|
05 Aug 2024
|
05 Aug 2024
Resolutions
|
|
|
05 Aug 2024
|
05 Aug 2024
Statement of affairs
|
|
|
12 Jun 2024
|
12 Jun 2024
Termination of appointment of Shay Francis Ocarroll as a director on 12 June 2024
|
|
|
04 Jan 2024
|
04 Jan 2024
Confirmation statement made on 18 December 2023 with updates
|
|
|
18 Apr 2023
|
18 Apr 2023
Statement of capital following an allotment of shares on 24 March 2023
|
|
|
24 Jan 2023
|
24 Jan 2023
Registered office address changed from 43 C/O Dsg Chartered Accountants 43 Castle Street Liverpool L2 9TL England to 600 Lakeside Drive Centre Park Square Warrington WA1 1RW on 24 January 2023
|
|
|
19 Jan 2023
|
19 Jan 2023
Confirmation statement made on 18 December 2022 with updates
|
|
|
09 Nov 2022
|
09 Nov 2022
Change of share class name or designation
|
|
|
07 Nov 2022
|
07 Nov 2022
Memorandum and Articles of Association
|
|
|
07 Nov 2022
|
07 Nov 2022
Resolutions
|
|
|
07 Nov 2022
|
07 Nov 2022
Statement of capital following an allotment of shares on 19 October 2022
|
|
|
04 Nov 2022
|
04 Nov 2022
Termination of appointment of Andrew Neil Sumner as a director on 14 October 2022
|
|
|
11 Jul 2022
|
11 Jul 2022
Registered office address changed from Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to 43 C/O Dsg Chartered Accountants 43 Castle Street Liverpool L2 9TL on 11 July 2022
|
|
|
17 Jun 2022
|
17 Jun 2022
Termination of appointment of Robert John Hilton as a director on 17 June 2022
|
|
|
03 Feb 2022
|
03 Feb 2022
Confirmation statement made on 18 December 2021 with updates
|
|
|
25 Nov 2021
|
25 Nov 2021
Registered office address changed from Bonded Warehouse Imagin3D Limited (T/a Pixelmax) Lower Byrom Street Manchester M3 4FP England to Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 25 November 2021
|
|
|
03 Aug 2021
|
03 Aug 2021
Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to Bonded Warehouse Imagin3D Limited (T/a Pixelmax) Lower Byrom Street Manchester M3 4FP on 3 August 2021
|