Gazette. Gazette dissolved liquidation. |
2023-07-17 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2023-04-17 |
View Report |
Insolvency. Brought down date: 2022-04-20. |
2022-06-28 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-01-13 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2021-12-29 |
View Report |
Insolvency. Brought down date: 2021-04-20. |
2021-06-29 |
View Report |
Address. New address: C/O Wilson Field the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS. Old address: Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY. Change date: 2020-08-15. |
2020-08-15 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-08-05 |
View Report |
Insolvency. Liquidation compulsory removal of liquidator by creditors. |
2020-07-30 |
View Report |
Address. New address: Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY. Change date: 2020-05-14. Old address: 12 Bridgford Road West Bridgford Nottingham NG2 6AB England. |
2020-05-14 |
View Report |
Insolvency. Liquidation establishment of creditors or liquidation committee. |
2020-05-13 |
View Report |
Resolution. Description: Resolutions. |
2020-05-07 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-05-07 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2020-05-07 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-11-06 |
View Report |
Gazette. Gazette notice compulsory. |
2019-11-05 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2019-11-02 |
View Report |
Officers. Officer name: Mr Tarran Paul Huntley. Change date: 2019-11-01. |
2019-11-01 |
View Report |
Persons with significant control. Psc name: Mr Tarran Huntley. Change date: 2019-11-01. |
2019-11-01 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-01 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-04 |
View Report |
Officers. Officer name: Mr Tarran Huntley. Change date: 2018-04-19. |
2019-01-03 |
View Report |
Persons with significant control. Change date: 2019-01-03. Psc name: Mr Tarran Huntley. |
2019-01-03 |
View Report |
Persons with significant control. Psc name: Mr Tarran Huntley. Change date: 2018-04-19. |
2019-01-02 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-05 |
View Report |
Officers. Officer name: Mr Tarran Huntley. Change date: 2018-11-14. |
2018-11-14 |
View Report |
Officers. Officer name: Antony Albert Baker. Termination date: 2018-09-28. |
2018-10-02 |
View Report |
Officers. Officer name: Julie Ann Baker. Termination date: 2018-09-28. |
2018-10-02 |
View Report |
Persons with significant control. Change date: 2018-03-28. Psc name: Mr Tarran Huntley. |
2018-08-15 |
View Report |
Persons with significant control. Notification date: 2018-03-28. Psc name: Ivan Gladstone. |
2018-08-15 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-15 |
View Report |
Capital. Capital allotment shares. |
2018-08-15 |
View Report |
Capital. Capital allotment shares. |
2018-08-15 |
View Report |
Capital. Date: 2018-02-07. |
2018-07-30 |
View Report |
Capital. Capital name of class of shares. |
2018-07-30 |
View Report |
Officers. Appointment date: 2018-07-18. Officer name: Julie Ann Baker. |
2018-07-18 |
View Report |
Officers. Appointment date: 2018-07-18. Officer name: Antony Albert Baker. |
2018-07-18 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-27 |
View Report |
Address. Change date: 2018-03-02. New address: 12 Bridgford Road West Bridgford Nottingham NG2 6AB. Old address: 11 High Street Ruddington Nottingham NG11 6DT England. |
2018-03-02 |
View Report |
Resolution. Description: Resolutions. |
2018-01-31 |
View Report |
Incorporation. Capital: GBP 1 |
2017-03-09 |
View Report |