|
|
26 Feb 2026
|
26 Feb 2026
Final Gazette dissolved following liquidation
|
|
|
26 Nov 2025
|
26 Nov 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
23 Dec 2024
|
23 Dec 2024
Confirmation statement made on 5 December 2024 with no updates
|
|
|
08 Oct 2024
|
08 Oct 2024
Declaration of solvency
|
|
|
01 Oct 2024
|
01 Oct 2024
Registered office address changed from Tile House 25 Southwell Park Road Camberley Surrey GU15 3QG to 3 Field Court Grays Inn London WC1R 5EF on 1 October 2024
|
|
|
01 Oct 2024
|
01 Oct 2024
Appointment of a voluntary liquidator
|
|
|
01 Oct 2024
|
01 Oct 2024
Resolutions
|
|
|
28 Dec 2023
|
28 Dec 2023
Confirmation statement made on 5 December 2023 with no updates
|
|
|
05 Dec 2022
|
05 Dec 2022
Confirmation statement made on 5 December 2022 with no updates
|
|
|
15 Jan 2022
|
15 Jan 2022
Termination of appointment of J P Secretarial Services Ltd as a secretary on 15 January 2022
|
|
|
15 Jan 2022
|
15 Jan 2022
Confirmation statement made on 31 December 2021 with no updates
|
|
|
08 Jan 2021
|
08 Jan 2021
Confirmation statement made on 31 December 2020 with no updates
|
|
|
03 Jan 2020
|
03 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
04 Feb 2019
|
04 Feb 2019
Confirmation statement made on 31 December 2018 with no updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Director's details changed for Mr Christopher Richard Photi on 8 January 2019
|
|
|
14 Sep 2018
|
14 Sep 2018
Secretary's details changed for J P Secretarial Services Ltd on 14 September 2018
|
|
|
05 Feb 2018
|
05 Feb 2018
Confirmation statement made on 31 December 2017 with no updates
|