|
|
09 Dec 2025
|
09 Dec 2025
Final Gazette dissolved following liquidation
|
|
|
09 Sep 2025
|
09 Sep 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
05 Sep 2024
|
05 Sep 2024
Satisfaction of charge 2 in full
|
|
|
24 Jul 2024
|
24 Jul 2024
Registered office address changed from Muller International Salisbury House Unit 581-584, 29 Finsbury Circus London EC2M 5SQ United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 24 July 2024
|
|
|
24 Jul 2024
|
24 Jul 2024
Statement of affairs
|
|
|
24 Jul 2024
|
24 Jul 2024
Appointment of a voluntary liquidator
|
|
|
24 Jul 2024
|
24 Jul 2024
Resolutions
|
|
|
09 Jul 2024
|
09 Jul 2024
Compulsory strike-off action has been suspended
|
|
|
04 Jun 2024
|
04 Jun 2024
First Gazette notice for compulsory strike-off
|
|
|
13 Feb 2024
|
13 Feb 2024
Termination of appointment of Lisa Rebecca Bovis as a director on 24 January 2024
|
|
|
13 Feb 2024
|
13 Feb 2024
Termination of appointment of Lisa Rebecca Bovis as a secretary on 24 January 2024
|
|
|
29 Dec 2023
|
29 Dec 2023
Previous accounting period shortened from 31 December 2022 to 30 December 2022
|
|
|
10 May 2023
|
10 May 2023
Registered office address changed from 50 Fenchurch Street London EC3M 3JY United Kingdom to Muller International Salisbury House Unit 581-584, 29 Finsbury Circus London EC2M 5SQ on 10 May 2023
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 21 April 2023 with no updates
|
|
|
29 Aug 2022
|
29 Aug 2022
Director's details changed for Mr Peter Harry Shapeero on 1 August 2022
|
|
|
21 Apr 2022
|
21 Apr 2022
Confirmation statement made on 21 April 2022 with no updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Confirmation statement made on 21 April 2021 with no updates
|
|
|
21 Apr 2020
|
21 Apr 2020
Confirmation statement made on 21 April 2020 with no updates
|
|
|
26 Apr 2019
|
26 Apr 2019
Confirmation statement made on 21 April 2019 with no updates
|
|
|
03 May 2018
|
03 May 2018
Confirmation statement made on 21 April 2018 with no updates
|