|
|
30 Nov 2024
|
30 Nov 2024
Final Gazette dissolved following liquidation
|
|
|
30 Aug 2024
|
30 Aug 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Jul 2024
|
20 Jul 2024
Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 20 July 2024
|
|
|
28 Jun 2024
|
28 Jun 2024
Registered office address changed from 3rd Floor Westfiled House 60 Charter Row Sheffield S1 3SZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 28 June 2024
|
|
|
20 Jul 2023
|
20 Jul 2023
Statement of affairs
|
|
|
17 Jul 2023
|
17 Jul 2023
Registered office address changed from 35 New London Road Chelmsford Essex CM2 0nd England to 3rd Floor Westfiled House 60 Charter Row Sheffield S1 3SZ on 17 July 2023
|
|
|
17 Jul 2023
|
17 Jul 2023
Appointment of a voluntary liquidator
|
|
|
17 Jul 2023
|
17 Jul 2023
Resolutions
|
|
|
01 Dec 2022
|
01 Dec 2022
Change of details for Miss Brenda Lillian Cooper-Keeble as a person with significant control on 1 December 2022
|
|
|
01 Dec 2022
|
01 Dec 2022
Confirmation statement made on 25 October 2022 with updates
|
|
|
01 Dec 2022
|
01 Dec 2022
Director's details changed for Emma Cooper Keeble on 25 October 2022
|
|
|
01 Dec 2022
|
01 Dec 2022
Secretary's details changed for Emma Cooper Keeble on 25 October 2022
|
|
|
01 Dec 2022
|
01 Dec 2022
Director's details changed for Brenda Cooper Keeble on 25 October 2022
|
|
|
28 Nov 2022
|
28 Nov 2022
Director's details changed for Emma Cooper Keeble on 25 October 2022
|
|
|
28 Nov 2022
|
28 Nov 2022
Change of details for Mrs Emma Cooper-Keeble as a person with significant control on 25 October 2022
|
|
|
21 Dec 2021
|
21 Dec 2021
Termination of appointment of Bharat Vrajlal Poojara as a director on 21 December 2021
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 25 October 2021 with updates
|
|
|
29 Oct 2021
|
29 Oct 2021
Termination of appointment of Shila Bharat Poojara as a director on 25 October 2021
|
|
|
12 Jan 2021
|
12 Jan 2021
Director's details changed for Brenda Cooper Keeble on 8 December 2020
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 25 October 2020 with updates
|
|
|
05 Nov 2019
|
05 Nov 2019
Confirmation statement made on 25 October 2019 with updates
|
|
|
05 Nov 2019
|
05 Nov 2019
Registered office address changed from 35 New London Road Chelmsford CM2 0PD to 35 New London Road Chelmsford Essex CM2 0nd on 5 November 2019
|