Insolvency. Liquidation voluntary appointment of liquidator. |
2023-11-28 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2023-11-28 |
View Report |
Insolvency. Brought down date: 2022-04-21. |
2023-10-11 |
View Report |
Insolvency. Brought down date: 2023-04-21. |
2023-06-09 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-07-21 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2021-07-21 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-07-20 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2021-07-16 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2020-05-13 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-05-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-13 |
View Report |
Address. Change date: 2019-12-13. New address: C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW. Old address: Unit D2 Elland Riorges Link Elland HX5 9DG United Kingdom. |
2019-12-13 |
View Report |
Incorporation. Memorandum articles. |
2019-07-29 |
View Report |
Officers. Appointment date: 2019-07-15. Officer name: Mr Iain Andrew Shelton. |
2019-07-16 |
View Report |
Officers. Termination date: 2019-07-15. Officer name: Gavin Lee Woodhouse. |
2019-07-16 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-12 |
View Report |
Officers. Officer name: Christopher Andrew Evans. Termination date: 2018-03-15. |
2018-03-15 |
View Report |
Accounts. Change account reference date company current extended. |
2017-10-12 |
View Report |
Incorporation. Capital: GBP 1 |
2017-10-11 |
View Report |