|
|
20 Mar 2024
|
20 Mar 2024
Final Gazette dissolved following liquidation
|
|
|
20 Dec 2023
|
20 Dec 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Oct 2023
|
18 Oct 2023
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
10 Oct 2023
|
10 Oct 2023
Liquidators' statement of receipts and payments to 5 August 2023
|
|
|
16 Aug 2023
|
16 Aug 2023
Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 16 August 2023
|
|
|
07 Oct 2022
|
07 Oct 2022
Liquidators' statement of receipts and payments to 5 August 2022
|
|
|
04 Oct 2021
|
04 Oct 2021
Liquidators' statement of receipts and payments to 5 August 2021
|
|
|
02 Sep 2020
|
02 Sep 2020
Statement of affairs
|
|
|
02 Sep 2020
|
02 Sep 2020
Appointment of a voluntary liquidator
|
|
|
02 Sep 2020
|
02 Sep 2020
Resolutions
|
|
|
01 Sep 2020
|
01 Sep 2020
Registered office address changed from 77a Manchester Road Bolton BL2 1ES England to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 1 September 2020
|
|
|
29 Oct 2019
|
29 Oct 2019
Confirmation statement made on 18 October 2019 with no updates
|
|
|
28 Aug 2019
|
28 Aug 2019
Notification of Christopher Pike as a person with significant control on 15 October 2018
|
|
|
18 Oct 2018
|
18 Oct 2018
Confirmation statement made on 18 October 2018 with updates
|
|
|
18 Oct 2018
|
18 Oct 2018
Registered office address changed from Clippers House Clippers Quay Salford M50 3XP England to 77a Manchester Road Bolton BL2 1ES on 18 October 2018
|
|
|
18 Oct 2018
|
18 Oct 2018
Appointment of Mr Christopher James Pike as a director on 15 October 2018
|
|
|
18 Oct 2018
|
18 Oct 2018
Termination of appointment of John Brian Fisher as a director on 15 October 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Registered office address changed from Clipper House Trafford Road Salford M50 3XB England to Clippers House Clippers Quay Salford M50 3XP on 11 June 2018
|
|
|
08 Jun 2018
|
08 Jun 2018
Registered office address changed from C/O Burton Varley, 19 Adamson House Towers Business Park Didsbury Manchester M20 2YY United Kingdom to Clipper House Trafford Road Salford M50 3XB on 8 June 2018
|
|
|
08 Jun 2018
|
08 Jun 2018
Confirmation statement made on 8 June 2018 with updates
|
|
|
08 Jun 2018
|
08 Jun 2018
Cessation of Meila Holdings Ltd as a person with significant control on 8 June 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Incorporation
|