|
|
30 Jul 2025
|
30 Jul 2025
Final Gazette dissolved following liquidation
|
|
|
30 Apr 2025
|
30 Apr 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
10 Feb 2025
|
10 Feb 2025
Appointment of a voluntary liquidator
|
|
|
04 Feb 2025
|
04 Feb 2025
Removal of liquidator by court order
|
|
|
27 Feb 2024
|
27 Feb 2024
Registered office address changed from Unit 41 Criftin Enterprise Centre Oxton Road Epperstone Nottingham NG14 6AT England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 27 February 2024
|
|
|
26 Feb 2024
|
26 Feb 2024
Appointment of a voluntary liquidator
|
|
|
26 Feb 2024
|
26 Feb 2024
Resolutions
|
|
|
26 Feb 2024
|
26 Feb 2024
Statement of affairs
|
|
|
07 Feb 2023
|
07 Feb 2023
Confirmation statement made on 3 February 2023 with no updates
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 3 February 2022 with no updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Confirmation statement made on 3 February 2021 with no updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Change of details for Mr Jonathan Walker as a person with significant control on 1 February 2021
|
|
|
03 Feb 2021
|
03 Feb 2021
Notification of Gregory Mark Last as a person with significant control on 1 February 2021
|
|
|
03 Feb 2021
|
03 Feb 2021
Notification of Jonathan Peter Clay as a person with significant control on 1 February 2021
|
|
|
11 May 2020
|
11 May 2020
Change of share class name or designation
|
|
|
03 Feb 2020
|
03 Feb 2020
Confirmation statement made on 3 February 2020 with no updates
|
|
|
29 Aug 2019
|
29 Aug 2019
Director's details changed for Mr Jonathan Peter Clay on 27 August 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 25 February 2019 with no updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 25 February 2018 with no updates
|