|
|
28 Oct 2025
|
28 Oct 2025
Liquidators' statement of receipts and payments to 28 August 2025
|
|
|
29 Oct 2024
|
29 Oct 2024
Liquidators' statement of receipts and payments to 28 August 2024
|
|
|
09 Sep 2023
|
09 Sep 2023
Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to Derby House 12 Winckley Square Preston PR1 3JJ on 9 September 2023
|
|
|
09 Sep 2023
|
09 Sep 2023
Appointment of a voluntary liquidator
|
|
|
09 Sep 2023
|
09 Sep 2023
Resolutions
|
|
|
09 Sep 2023
|
09 Sep 2023
Statement of affairs
|
|
|
23 Mar 2023
|
23 Mar 2023
Termination of appointment of Jonathan Robert Clarke as a director on 9 March 2023
|
|
|
02 Mar 2023
|
02 Mar 2023
Confirmation statement made on 1 March 2023 with updates
|
|
|
01 Dec 2022
|
01 Dec 2022
Termination of appointment of Andrew David Sutton as a director on 22 November 2022
|
|
|
08 Jun 2022
|
08 Jun 2022
Termination of appointment of Kevin Morgan as a secretary on 23 April 2022
|
|
|
03 May 2022
|
03 May 2022
Termination of appointment of Kevin Dennis Morgan as a director on 23 April 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Appointment of Mr Jonathan Robert Clarke as a director on 4 February 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Appointment of Mr Timothy Stephen Lynch as a director on 4 February 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Change of details for Actually Lodges Limited as a person with significant control on 10 March 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Cessation of Kevin Dennis Morgan as a person with significant control on 4 February 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Notification of Actually Lodges Limited as a person with significant control on 4 February 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Termination of appointment of Rhys James Morgan as a director on 4 February 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Confirmation statement made on 1 March 2022 with updates
|
|
|
01 Apr 2022
|
01 Apr 2022
Appointment of Mr Andrew David Sutton as a director on 4 February 2022
|
|
|
25 Mar 2022
|
25 Mar 2022
Registered office address changed from Ty Pili Pala Gower Villa Lane Clunderwen Pembrokeshire SA66 7NL United Kingdom to 116 Duke Street Liverpool Merseyside L1 5JW on 25 March 2022
|
|
|
25 Mar 2022
|
25 Mar 2022
Certificate of change of name
|
|
|
30 Oct 2021
|
30 Oct 2021
Statement of capital following an allotment of shares on 1 September 2021
|
|
|
19 Oct 2021
|
19 Oct 2021
Appointment of Mr Rhys James Morgan as a director on 1 September 2021
|