|
|
17 Nov 2025
|
17 Nov 2025
Liquidators' statement of receipts and payments to 29 October 2025
|
|
|
12 Jun 2025
|
12 Jun 2025
Removal of liquidator by court order
|
|
|
21 Nov 2024
|
21 Nov 2024
Liquidators' statement of receipts and payments to 29 October 2024
|
|
|
21 Dec 2023
|
21 Dec 2023
Liquidators' statement of receipts and payments to 29 October 2023
|
|
|
22 Dec 2022
|
22 Dec 2022
Liquidators' statement of receipts and payments to 29 October 2022
|
|
|
07 Jan 2022
|
07 Jan 2022
Liquidators' statement of receipts and payments to 29 October 2021
|
|
|
30 Nov 2020
|
30 Nov 2020
Registered office address changed from 104 New Cross Road New Cross London SE14 5BA to Trinity House, 28-30 Blucher Street Birmingham West Midlands B1 1QH on 30 November 2020
|
|
|
18 Nov 2020
|
18 Nov 2020
Resolutions
|
|
|
16 Nov 2020
|
16 Nov 2020
Statement of affairs
|
|
|
16 Nov 2020
|
16 Nov 2020
Appointment of a voluntary liquidator
|
|
|
02 Sep 2020
|
02 Sep 2020
Confirmation statement made on 9 March 2020 with no updates
|
|
|
17 May 2019
|
17 May 2019
Confirmation statement made on 9 March 2019 with no updates
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 9 March 2018 with no updates
|
|
|
24 Apr 2017
|
24 Apr 2017
Confirmation statement made on 9 March 2017 with updates
|
|
|
28 Apr 2016
|
28 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
|
|
|
28 Apr 2016
|
28 Apr 2016
Termination of appointment of Emma Finch as a secretary on 28 April 2016
|
|
|
22 Jun 2015
|
22 Jun 2015
Annual return made up to 9 March 2015 with full list of shareholders
|
|
|
22 Jun 2015
|
22 Jun 2015
Director's details changed for Mr Ellis Lloyd Mead on 15 April 2015
|
|
|
19 May 2015
|
19 May 2015
Amended total exemption small company accounts made up to 31 March 2014
|