|
|
30 Dec 2025
|
30 Dec 2025
Liquidators' statement of receipts and payments to 20 October 2025
|
|
|
03 Dec 2024
|
03 Dec 2024
Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to Second Floor, the Annexe, New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 3 December 2024
|
|
|
02 Dec 2024
|
02 Dec 2024
Appointment of a voluntary liquidator
|
|
|
29 Nov 2024
|
29 Nov 2024
Declaration of solvency
|
|
|
29 Nov 2024
|
29 Nov 2024
Resolutions
|
|
|
18 Oct 2024
|
18 Oct 2024
Confirmation statement made on 13 October 2024 with no updates
|
|
|
25 Oct 2023
|
25 Oct 2023
Change of details for Mr Malcolm John Pannell as a person with significant control on 13 September 2023
|
|
|
25 Oct 2023
|
25 Oct 2023
Change of details for Mr Duncan Charles Pannell as a person with significant control on 13 September 2021
|
|
|
19 Oct 2023
|
19 Oct 2023
Confirmation statement made on 13 October 2023 with no updates
|
|
|
19 Oct 2023
|
19 Oct 2023
Termination of appointment of Stella Rose Pannell as a director on 5 February 2023
|
|
|
20 Oct 2022
|
20 Oct 2022
Confirmation statement made on 13 October 2022 with no updates
|
|
|
19 Oct 2021
|
19 Oct 2021
Confirmation statement made on 13 October 2021 with updates
|
|
|
13 Oct 2021
|
13 Oct 2021
Notification of Malcolm John Pannell as a person with significant control on 13 September 2021
|
|
|
13 Oct 2021
|
13 Oct 2021
Notification of Duncan Charles Pannell as a person with significant control on 13 September 2021
|
|
|
13 Oct 2021
|
13 Oct 2021
Cessation of Trustees of Pannell Discretionary Trust as a person with significant control on 13 September 2021
|
|
|
20 Jan 2021
|
20 Jan 2021
Confirmation statement made on 18 January 2021 with no updates
|
|
|
31 Jan 2020
|
31 Jan 2020
Confirmation statement made on 18 January 2020 with updates
|
|
|
30 Jan 2019
|
30 Jan 2019
Confirmation statement made on 18 January 2019 with updates
|