|
|
24 Feb 2026
|
24 Feb 2026
Liquidators' statement of receipts and payments to 14 January 2026
|
|
|
06 Mar 2025
|
06 Mar 2025
Liquidators' statement of receipts and payments to 14 January 2025
|
|
|
17 Jan 2024
|
17 Jan 2024
Registered office address changed from Unit 79 Hillgrove Business Park Nazeing Road Nazeing Waltham Abbey EN9 2HB England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 17 January 2024
|
|
|
17 Jan 2024
|
17 Jan 2024
Appointment of a voluntary liquidator
|
|
|
17 Jan 2024
|
17 Jan 2024
Resolutions
|
|
|
17 Jan 2024
|
17 Jan 2024
Statement of affairs
|
|
|
05 Sep 2023
|
05 Sep 2023
Registered office address changed from 26 Bell Street Sawbridgeworth CM21 9AN England to Unit 79 Hillgrove Business Park Nazeing Road Nazeing Waltham Abbey EN9 2HB on 5 September 2023
|
|
|
02 Sep 2023
|
02 Sep 2023
Registered office address changed from Unit 79 Hillgrove Business Park, Nazeing Road Nazeing Waltham Abbey Essex EN9 2HB to 26 Bell Street Sawbridgeworth CM21 9AN on 2 September 2023
|
|
|
11 Jun 2023
|
11 Jun 2023
Confirmation statement made on 5 June 2023 with no updates
|
|
|
27 Jun 2022
|
27 Jun 2022
Confirmation statement made on 5 June 2022 with updates
|
|
|
17 Jun 2022
|
17 Jun 2022
Statement of capital following an allotment of shares on 1 June 2022
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 5 June 2021 with no updates
|
|
|
12 Jun 2020
|
12 Jun 2020
Confirmation statement made on 5 June 2020 with no updates
|
|
|
16 Jun 2019
|
16 Jun 2019
Confirmation statement made on 5 June 2019 with no updates
|
|
|
08 Jun 2018
|
08 Jun 2018
Confirmation statement made on 5 June 2018 with no updates
|
|
|
22 Jun 2017
|
22 Jun 2017
Confirmation statement made on 5 June 2017 with updates
|
|
|
06 Jul 2016
|
06 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
|