|
|
10 May 2025
|
10 May 2025
Final Gazette dissolved following liquidation
|
|
|
10 Feb 2025
|
10 Feb 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
17 Feb 2024
|
17 Feb 2024
Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 17 February 2024
|
|
|
17 Feb 2024
|
17 Feb 2024
Declaration of solvency
|
|
|
17 Feb 2024
|
17 Feb 2024
Appointment of a voluntary liquidator
|
|
|
17 Feb 2024
|
17 Feb 2024
Resolutions
|
|
|
02 Jan 2024
|
02 Jan 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
|
|
|
02 Jan 2024
|
02 Jan 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
|
|
|
02 Jan 2024
|
02 Jan 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
|
|
|
05 Sep 2023
|
05 Sep 2023
Registration of charge 118572810002, created on 1 September 2023
|
|
|
06 Jul 2023
|
06 Jul 2023
Termination of appointment of Paula Abbott as a director on 30 June 2023
|
|
|
19 Jan 2023
|
19 Jan 2023
Confirmation statement made on 19 January 2023 with updates
|
|
|
25 Nov 2022
|
25 Nov 2022
Change of details for Djh Mitten Clarke Group Limited as a person with significant control on 30 October 2022
|
|
|
25 Nov 2022
|
25 Nov 2022
Cessation of Susan Joan Redmond as a person with significant control on 30 October 2022
|
|
|
17 Nov 2022
|
17 Nov 2022
Registration of charge 118572810001, created on 11 November 2022
|
|
|
04 Nov 2022
|
04 Nov 2022
Confirmation statement made on 25 October 2022 with no updates
|
|
|
14 Sep 2022
|
14 Sep 2022
Change of share class name or designation
|
|
|
11 May 2022
|
11 May 2022
Notification of Djh Mitten Clarke Group Limited as a person with significant control on 27 April 2022
|
|
|
11 May 2022
|
11 May 2022
Cessation of Djh Mitten Clarke Limited as a person with significant control on 27 April 2022
|
|
|
01 Mar 2022
|
01 Mar 2022
Particulars of variation of rights attached to shares
|
|
|
15 Feb 2022
|
15 Feb 2022
Resolutions
|
|
|
15 Feb 2022
|
15 Feb 2022
Memorandum and Articles of Association
|
|
|
02 Nov 2021
|
02 Nov 2021
Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2 November 2021
|