|
|
03 Oct 2024
|
03 Oct 2024
Final Gazette dissolved following liquidation
|
|
|
03 Jul 2024
|
03 Jul 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Jun 2023
|
27 Jun 2023
Liquidators' statement of receipts and payments to 3 May 2023
|
|
|
01 Nov 2022
|
01 Nov 2022
Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4, Madison Court George Mann Road Leeds LS10 1DX on 1 November 2022
|
|
|
11 May 2022
|
11 May 2022
Registered office address changed from 223 Wilmslow Road Heald Green Cheadle SK8 3BQ England to 22a Main Street Garforth Leeds LS25 1AA on 11 May 2022
|
|
|
11 May 2022
|
11 May 2022
Resolutions
|
|
|
11 May 2022
|
11 May 2022
Appointment of a voluntary liquidator
|
|
|
11 May 2022
|
11 May 2022
Statement of affairs
|
|
|
08 Feb 2022
|
08 Feb 2022
Notification of Harwinder Singh as a person with significant control on 8 February 2022
|
|
|
08 Feb 2022
|
08 Feb 2022
Cessation of Aysha Khan as a person with significant control on 8 February 2022
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 8 February 2022 with updates
|
|
|
07 Feb 2022
|
07 Feb 2022
Confirmation statement made on 15 December 2021 with no updates
|
|
|
27 Aug 2021
|
27 Aug 2021
Registered office address changed from 24 Brooke Avenue Handforth Wilmslow SK9 3LS England to 223 Wilmslow Road Heald Green Cheadle SK8 3BQ on 27 August 2021
|
|
|
15 Dec 2020
|
15 Dec 2020
Confirmation statement made on 15 December 2020 with updates
|
|
|
12 Mar 2020
|
12 Mar 2020
Resolutions
|
|
|
09 Mar 2020
|
09 Mar 2020
Cessation of G C Capital Limited as a person with significant control on 9 March 2020
|
|
|
09 Mar 2020
|
09 Mar 2020
Notification of Aysha Khan as a person with significant control on 9 March 2020
|
|
|
09 Mar 2020
|
09 Mar 2020
Registered office address changed from Unit 4 Trafalgar Business Park Broughton Lane Manchester Lancashire M8 9TZ United Kingdom to 24 Brooke Avenue Handforth Wilmslow SK9 3LS on 9 March 2020
|
|
|
05 Mar 2020
|
05 Mar 2020
Registration of charge 117458970003, created on 4 March 2020
|
|
|
05 Mar 2020
|
05 Mar 2020
Registration of charge 117458970002, created on 4 March 2020
|
|
|
05 Mar 2020
|
05 Mar 2020
Registration of charge 117458970001, created on 4 March 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Termination of appointment of Ravinder Singh Chawla as a director on 4 March 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Termination of appointment of Steven Mark Gildea as a director on 4 March 2020
|