|
|
30 Dec 2024
|
30 Dec 2024
Final Gazette dissolved following liquidation
|
|
|
30 Sep 2024
|
30 Sep 2024
Notice of move from Administration to Dissolution
|
|
|
24 Sep 2024
|
24 Sep 2024
Satisfaction of charge 1 in part
|
|
|
24 Sep 2024
|
24 Sep 2024
Satisfaction of charge 2 in part
|
|
|
04 May 2024
|
04 May 2024
Administrator's progress report
|
|
|
27 Dec 2023
|
27 Dec 2023
Certificate of change of name
|
|
|
27 Dec 2023
|
27 Dec 2023
Change of name notice
|
|
|
09 Dec 2023
|
09 Dec 2023
Statement of administrator's proposal
|
|
|
09 Dec 2023
|
09 Dec 2023
Notice of deemed approval of proposals
|
|
|
30 Nov 2023
|
30 Nov 2023
Statement of affairs with form AM02SOA
|
|
|
10 Oct 2023
|
10 Oct 2023
Registered office address changed from Unit 8 Carters Carters Lane Kiln Farm Milton Keynes MK11 3ER to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 10 October 2023
|
|
|
30 Sep 2023
|
30 Sep 2023
Appointment of an administrator
|
|
|
28 Apr 2023
|
28 Apr 2023
Notification of Anne Elizabeth Edgar as a person with significant control on 10 April 2023
|
|
|
28 Apr 2023
|
28 Apr 2023
Termination of appointment of Alexander John Edgar as a director on 10 April 2023
|
|
|
28 Apr 2023
|
28 Apr 2023
Termination of appointment of Alexander John Edgar as a secretary on 10 April 2023
|
|
|
28 Apr 2023
|
28 Apr 2023
Cessation of Alexander John Edgar as a person with significant control on 10 April 2023
|
|
|
24 Mar 2023
|
24 Mar 2023
Confirmation statement made on 24 March 2023 with no updates
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 24 March 2022 with no updates
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 24 March 2021 with no updates
|
|
|
24 Mar 2020
|
24 Mar 2020
Confirmation statement made on 24 March 2020 with updates
|
|
|
26 Nov 2019
|
26 Nov 2019
Confirmation statement made on 11 September 2019 with no updates
|