8 December 2020 | Final Gazette dissolved following liquidation | 1 page |
---|
8 September 2020 | Return of final meeting in a creditors' voluntary winding up | 10 pages |
---|
9 April 2020 | Liquidators' statement of receipts and payments to 14 March 2020 | 8 pages |
---|
6 January 2020 | Registered office address changed from 108 Ranby Road Sheffield S11 7AL to 7 Newfield Court 586 Fulwood Road Sheffield S10 3QE on 6 January 2020 | 1 page |
---|
1 April 2019 | Registered office address changed from Unit 7 Grand Arcade Leeds West Yorkshire LS1 6PG England to 108 Ranby Road Sheffield S11 7AL on 1 April 2019 | 1 page |
---|
29 March 2019 | Appointment of a voluntary liquidator | 2 pages |
---|
29 March 2019 | Statement of affairs | 9 pages |
---|
29 March 2019 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up on 2019-03-15
| 1 page |
---|
15 October 2018 | Director's details changed for Mr Alexander William Neil on 28 February 2018 | 2 pages |
---|
15 October 2018 | Confirmation statement made on 11 October 2018 with updates | 4 pages |
---|
15 October 2018 | Change of details for Mr Alexander William Neil as a person with significant control on 28 February 2018 | 2 pages |
---|
12 July 2018 | Total exemption full accounts made up to 31 March 2018 | 9 pages |
---|
12 July 2018 | Previous accounting period extended from 31 October 2017 to 31 March 2018 | 1 page |
---|
15 November 2017 | Confirmation statement made on 11 October 2017 with updates | 5 pages |
---|
15 November 2017 | Confirmation statement made on 11 October 2017 with updates | 5 pages |
---|
12 October 2016 | Incorporation Statement of capital on 2016-10-12 - MODEL ARTICLES ‐ Model articles adopted
| 12 pages |
---|
12 October 2016 | Incorporation Statement of capital on 2016-10-12 - MODEL ARTICLES ‐ Model articles adopted
| 12 pages |
---|