6 February 2024 | Liquidators' statement of receipts and payments to 21 December 2023 | 11 pages |
---|
16 January 2023 | Notice to Registrar of Companies of Notice of disclaimer | 5 pages |
---|
16 January 2023 | Notice to Registrar of Companies of Notice of disclaimer | 5 pages |
---|
9 January 2023 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up on 2022-12-22
| 1 page |
---|
5 January 2023 | Appointment of a voluntary liquidator | 3 pages |
---|
5 January 2023 | Registered office address changed from Warwick House Long Bennington Business Park Newark Nottinghamshire NG23 5JR United Kingdom to Unit 5 Little Reed Street Hull HU2 8JL on 5 January 2023 | 2 pages |
---|
5 January 2023 | Statement of affairs | 9 pages |
---|
1 August 2022 | Confirmation statement made on 30 June 2022 with updates | 5 pages |
---|
2 September 2021 | Appointment of Mr Oliver Lloyd Lister as a director on 18 August 2021 | 2 pages |
---|
2 September 2021 | Notification of Oliver Lloyd Lister as a person with significant control on 18 August 2021 | 2 pages |
---|
2 September 2021 | Change of details for Blue Castle Group Limited as a person with significant control on 18 August 2021 | 5 pages |
---|
28 August 2021 | Change of share class name or designation | 2 pages |
---|
28 August 2021 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
- RES12 ‐ Resolution of varying share rights or name
- RES10 ‐ Resolution of allotment of securities
| 2 pages |
---|
28 August 2021 | Memorandum and Articles of Association | 7 pages |
---|
28 August 2021 | Statement of capital following an allotment of shares on 18 August 2021 | 4 pages |
---|
1 July 2021 | Incorporation Statement of capital on 2021-07-01 | 30 pages |
---|