|
|
30 May 2025
|
30 May 2025
Liquidators' statement of receipts and payments to 20 April 2025
|
|
|
15 Jul 2024
|
15 Jul 2024
Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 15 July 2024
|
|
|
02 Jul 2024
|
02 Jul 2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2 July 2024
|
|
|
24 Jun 2024
|
24 Jun 2024
Liquidators' statement of receipts and payments to 20 April 2024
|
|
|
15 Jun 2023
|
15 Jun 2023
Liquidators' statement of receipts and payments to 20 April 2023
|
|
|
03 May 2022
|
03 May 2022
Statement of affairs
|
|
|
03 May 2022
|
03 May 2022
Appointment of a voluntary liquidator
|
|
|
03 May 2022
|
03 May 2022
Resolutions
|
|
|
29 Apr 2022
|
29 Apr 2022
Registered office address changed from Grosvenor House 3 Chapel Street Congleton CW12 4AB England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 29 April 2022
|
|
|
16 Mar 2022
|
16 Mar 2022
Compulsory strike-off action has been discontinued
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
14 Jul 2021
|
14 Jul 2021
Director's details changed for Mrs Jasmine Whelan on 14 July 2021
|
|
|
14 Jul 2021
|
14 Jul 2021
Change of details for Mrs Jasmine Whelan as a person with significant control on 14 July 2021
|
|
|
14 Jul 2021
|
14 Jul 2021
Registered office address changed from 3 Castleford Drive Prestbury Macclesfield SK10 4BG England to Grosvenor House 3 Chapel Street Congleton CW12 4AB on 14 July 2021
|
|
|
30 Jun 2021
|
30 Jun 2021
Compulsory strike-off action has been discontinued
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
27 Jun 2021
|
27 Jun 2021
Confirmation statement made on 6 March 2021 with no updates
|
|
|
30 Nov 2020
|
30 Nov 2020
Registered office address changed from 11 Riverview the Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN United Kingdom to 3 Castleford Drive Prestbury Macclesfield SK10 4BG on 30 November 2020
|
|
|
30 Nov 2020
|
30 Nov 2020
Director's details changed for Mrs Jasmine Whelan on 30 November 2020
|
|
|
30 Nov 2020
|
30 Nov 2020
Change of details for Mrs Jasmine Whelan as a person with significant control on 30 November 2020
|
|
|
29 Apr 2020
|
29 Apr 2020
Confirmation statement made on 6 March 2020 with no updates
|
|
|
23 Jan 2020
|
23 Jan 2020
Termination of appointment of Grenville David Whelan as a director on 20 January 2020
|
|
|
13 Mar 2019
|
13 Mar 2019
Confirmation statement made on 6 March 2019 with updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Incorporation
|