|
|
05 Sep 2025
|
05 Sep 2025
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
13 Aug 2025
|
13 Aug 2025
Registered office address changed from 3 Empire House Beauchamp Avenue Kidderminster DY11 7AQ England to Sanderlings, Becketts Farm Alcester Road Wythall Birmingham B47 6AJ on 13 August 2025
|
|
|
13 Aug 2025
|
13 Aug 2025
Statement of affairs
|
|
|
13 Aug 2025
|
13 Aug 2025
Appointment of a voluntary liquidator
|
|
|
13 Aug 2025
|
13 Aug 2025
Resolutions
|
|
|
30 Apr 2025
|
30 Apr 2025
Satisfaction of charge 043234170002 in full
|
|
|
21 Mar 2025
|
21 Mar 2025
Registered office address changed from 9 Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB England to 3 Empire House Beauchamp Avenue Kidderminster DY11 7AQ on 21 March 2025
|
|
|
06 Mar 2025
|
06 Mar 2025
Termination of appointment of Brian Eric Elphick as a director on 6 March 2025
|
|
|
06 Mar 2025
|
06 Mar 2025
Termination of appointment of Sara Louise Duncan as a director on 6 March 2025
|
|
|
06 Mar 2025
|
06 Mar 2025
Appointment of Mr George Anderson as a director on 6 March 2025
|
|
|
27 Nov 2024
|
27 Nov 2024
Confirmation statement made on 15 November 2024 with no updates
|
|
|
08 Oct 2024
|
08 Oct 2024
Registered office address changed from 1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England to 9 Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB on 8 October 2024
|
|
|
27 Nov 2023
|
27 Nov 2023
Confirmation statement made on 15 November 2023 with no updates
|
|
|
07 Jul 2023
|
07 Jul 2023
Termination of appointment of Evert Pieter De Vries as a director on 7 July 2023
|
|
|
26 Jun 2023
|
26 Jun 2023
Certificate of change of name
|
|
|
05 Jun 2023
|
05 Jun 2023
Appointment of Ms Sara Louise Duncan as a director on 26 May 2023
|
|
|
05 Jun 2023
|
05 Jun 2023
Appointment of Mr Brian Eric Elphick as a director on 26 May 2023
|
|
|
28 Nov 2022
|
28 Nov 2022
Registered office address changed from 9 Quarry Park Close, Moulton Park, Northampton Northamptonshire NN3 6QB to 1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE on 28 November 2022
|
|
|
28 Nov 2022
|
28 Nov 2022
Confirmation statement made on 15 November 2022 with updates
|
|
|
17 Nov 2022
|
17 Nov 2022
Registration of charge 043234170002, created on 11 November 2022
|
|
|
16 Nov 2022
|
16 Nov 2022
Notification of Hside Holdings Ltd as a person with significant control on 11 November 2022
|
|
|
16 Nov 2022
|
16 Nov 2022
Cessation of Alan Stuart Warren as a person with significant control on 11 November 2022
|
|
|
16 Nov 2022
|
16 Nov 2022
Termination of appointment of Alan Stuart Warren as a director on 11 November 2022
|