|
|
11 Mar 2025
|
11 Mar 2025
Final Gazette dissolved following liquidation
|
|
|
11 Dec 2024
|
11 Dec 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
25 Oct 2023
|
25 Oct 2023
Registered office address changed from 10 Market Place Lancashire, Heywood OL10 4NL England to 340 Deansgate Manchester M3 4LY on 25 October 2023
|
|
|
25 Oct 2023
|
25 Oct 2023
Appointment of a voluntary liquidator
|
|
|
25 Oct 2023
|
25 Oct 2023
Resolutions
|
|
|
25 Oct 2023
|
25 Oct 2023
Statement of affairs
|
|
|
18 Oct 2023
|
18 Oct 2023
Compulsory strike-off action has been suspended
|
|
|
17 Oct 2023
|
17 Oct 2023
First Gazette notice for compulsory strike-off
|
|
|
01 Aug 2022
|
01 Aug 2022
Confirmation statement made on 25 July 2022 with no updates
|
|
|
06 Aug 2021
|
06 Aug 2021
Confirmation statement made on 25 July 2021 with updates
|
|
|
26 Jun 2021
|
26 Jun 2021
Purchase of own shares.
|
|
|
25 May 2021
|
25 May 2021
Notification of Broad Oak Real Estate Ltd as a person with significant control on 30 March 2021
|
|
|
25 May 2021
|
25 May 2021
Notification of Rdi Property (Uk) Ltd as a person with significant control on 30 March 2021
|
|
|
25 May 2021
|
25 May 2021
Notification of Stone Lewis Ltd as a person with significant control on 30 March 2021
|
|
|
25 May 2021
|
25 May 2021
Change of details for Mr Harald Owen Lewis as a person with significant control on 30 March 2021
|
|
|
25 May 2021
|
25 May 2021
Change of details for Mr Giles Edward Leadbetter as a person with significant control on 30 March 2021
|
|
|
25 May 2021
|
25 May 2021
Change of details for Mr Kieran Beeson as a person with significant control on 30 March 2021
|
|
|
09 Mar 2021
|
09 Mar 2021
Resolutions
|
|
|
09 Mar 2021
|
09 Mar 2021
Memorandum and Articles of Association
|
|
|
28 Jul 2020
|
28 Jul 2020
Confirmation statement made on 25 July 2020 with no updates
|
|
|
07 Oct 2019
|
07 Oct 2019
Statement of capital following an allotment of shares on 30 September 2019
|
|
|
26 Jul 2019
|
26 Jul 2019
Incorporation
|