|
|
04 Dec 2024
|
04 Dec 2024
Final Gazette dissolved following liquidation
|
|
|
04 Sep 2024
|
04 Sep 2024
Return of final meeting in a Members' voluntary winding up
|
|
|
24 Feb 2024
|
24 Feb 2024
Liquidators' statement of receipts and payments to 15 February 2024
|
|
|
30 May 2023
|
30 May 2023
Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Office 1.06 2 the Links Herne Bay Kent CT6 7GQ on 30 May 2023
|
|
|
27 Feb 2023
|
27 Feb 2023
Registered office address changed from Unit 2 Tay House 23 Enterprise Way London SW15 1FZ England to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 27 February 2023
|
|
|
27 Feb 2023
|
27 Feb 2023
Declaration of solvency
|
|
|
27 Feb 2023
|
27 Feb 2023
Appointment of a voluntary liquidator
|
|
|
27 Feb 2023
|
27 Feb 2023
Resolutions
|
|
|
01 Aug 2022
|
01 Aug 2022
Previous accounting period extended from 31 March 2022 to 31 July 2022
|
|
|
21 Mar 2022
|
21 Mar 2022
Confirmation statement made on 15 March 2022 with no updates
|
|
|
21 Mar 2022
|
21 Mar 2022
Registered office address changed from 2 Tay House, 23 Enterprise Way, London SW181FZ 2 Tay House 23 Enterprise Way London SW18 1FZ England to Unit 2 Tay House 23 Enterprise Way London SW15 1FZ on 21 March 2022
|
|
|
15 Mar 2021
|
15 Mar 2021
Confirmation statement made on 15 March 2021 with no updates
|
|
|
01 Dec 2020
|
01 Dec 2020
Registered office address changed from 134 Merton Road Merton Road London SW18 5SP England to 2 Tay House, 23 Enterprise Way, London SW181FZ 2 Tay House 23 Enterprise Way London SW18 1FZ on 1 December 2020
|
|
|
01 Dec 2020
|
01 Dec 2020
Registered office address changed from Unit 2 Tay House 23 Enterprise Way London SW18 1FZ England to 134 Merton Road Merton Road London SW18 5SP on 1 December 2020
|
|
|
01 Sep 2020
|
01 Sep 2020
Termination of appointment of Michael William Elliott as a director on 21 August 2020
|
|
|
24 Mar 2020
|
24 Mar 2020
Confirmation statement made on 15 March 2020 with updates
|
|
|
12 Mar 2020
|
12 Mar 2020
Change of details for Ms Anne Lesley Minors as a person with significant control on 6 April 2019
|
|
|
12 Mar 2020
|
12 Mar 2020
Change of details for Mr Robert Dale Essert as a person with significant control on 6 April 2019
|
|
|
15 Mar 2019
|
15 Mar 2019
Confirmation statement made on 15 March 2019 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Register(s) moved to registered office address Unit 2 Tay House 23 Enterprise Way London SW18 1FZ
|
|
|
27 Feb 2019
|
27 Feb 2019
Register inspection address has been changed from 134 Merton Road West Hill London SW18 5SP to Unit 2 Tay House 23 Enterprise Way London SW18 1FZ
|