|
|
04 Oct 2025
|
04 Oct 2025
Final Gazette dissolved following liquidation
|
|
|
23 Sep 2025
|
23 Sep 2025
Satisfaction of charge 114029090001 in full
|
|
|
04 Jul 2025
|
04 Jul 2025
Notice of move from Administration to Dissolution
|
|
|
28 Jan 2025
|
28 Jan 2025
Administrator's progress report
|
|
|
23 Sep 2024
|
23 Sep 2024
Statement of affairs with form AM02SOA/AM02SOC
|
|
|
02 Aug 2024
|
02 Aug 2024
Notice of deemed approval of proposals
|
|
|
15 Jul 2024
|
15 Jul 2024
Statement of administrator's proposal
|
|
|
10 Jul 2024
|
10 Jul 2024
Appointment of an administrator
|
|
|
10 Jul 2024
|
10 Jul 2024
Registered office address changed from Office 13, Level Q Surtees Business Park Stockton-on-Tees TS18 3HR England to Suite 5, Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 10 July 2024
|
|
|
11 Jun 2024
|
11 Jun 2024
Confirmation statement made on 6 June 2024 with no updates
|
|
|
12 Feb 2024
|
12 Feb 2024
Notification of Npif Yhtv Equity Lp as a person with significant control on 12 January 2022
|
|
|
15 Jun 2023
|
15 Jun 2023
Confirmation statement made on 6 June 2023 with no updates
|
|
|
08 Feb 2023
|
08 Feb 2023
Registered office address changed from Office 13, Level Q1 Surtees Business Park Stockton-on-Tees TS18 3HR England to Office 13, Level Q Surtees Business Park Stockton-on-Tees TS18 3HR on 8 February 2023
|
|
|
08 Feb 2023
|
08 Feb 2023
Registered office address changed from Office 12, Level Q Surtees Business Park Stockton-on-Tees TS18 3HR England to Office 13, Level Q1 Surtees Business Park Stockton-on-Tees TS18 3HR on 8 February 2023
|
|
|
17 Oct 2022
|
17 Oct 2022
Appointment of Mr Christopher James Watt as a director on 17 October 2022
|
|
|
04 Jul 2022
|
04 Jul 2022
Confirmation statement made on 6 June 2022 with updates
|
|
|
03 Mar 2022
|
03 Mar 2022
Cancellation of shares. Statement of capital on 12 January 2022
|
|
|
01 Mar 2022
|
01 Mar 2022
Purchase of own shares.
|
|
|
17 Feb 2022
|
17 Feb 2022
Resolutions
|
|
|
17 Feb 2022
|
17 Feb 2022
Memorandum and Articles of Association
|
|
|
14 Dec 2021
|
14 Dec 2021
Registration of charge 114029090001, created on 14 December 2021
|
|
|
21 Jun 2021
|
21 Jun 2021
Resolutions
|
|
|
20 Jun 2021
|
20 Jun 2021
Termination of appointment of Erin Jai Short as a director on 4 June 2021
|