|
|
04 Aug 2025
|
04 Aug 2025
Liquidators' statement of receipts and payments to 5 June 2025
|
|
|
24 Jul 2025
|
24 Jul 2025
Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 24 July 2025
|
|
|
08 Aug 2024
|
08 Aug 2024
Liquidators' statement of receipts and payments to 5 June 2024
|
|
|
20 Jun 2023
|
20 Jun 2023
Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 20 June 2023
|
|
|
20 Jun 2023
|
20 Jun 2023
Statement of affairs
|
|
|
20 Jun 2023
|
20 Jun 2023
Resolutions
|
|
|
20 Jun 2023
|
20 Jun 2023
Appointment of a voluntary liquidator
|
|
|
10 Jun 2023
|
10 Jun 2023
Compulsory strike-off action has been suspended
|
|
|
30 May 2023
|
30 May 2023
First Gazette notice for compulsory strike-off
|
|
|
04 Oct 2022
|
04 Oct 2022
Confirmation statement made on 20 September 2022 with no updates
|
|
|
28 Mar 2022
|
28 Mar 2022
Previous accounting period shortened from 31 March 2021 to 30 March 2021
|
|
|
01 Oct 2021
|
01 Oct 2021
Confirmation statement made on 20 September 2021 with no updates
|
|
|
25 Sep 2020
|
25 Sep 2020
Confirmation statement made on 20 September 2020 with no updates
|
|
|
04 Oct 2019
|
04 Oct 2019
Confirmation statement made on 20 September 2019 with no updates
|
|
|
05 Oct 2018
|
05 Oct 2018
Confirmation statement made on 20 September 2018 with no updates
|
|
|
05 Oct 2017
|
05 Oct 2017
Confirmation statement made on 20 September 2017 with no updates
|
|
|
06 Oct 2016
|
06 Oct 2016
Confirmation statement made on 20 September 2016 with updates
|
|
|
05 Oct 2016
|
05 Oct 2016
Director's details changed for Spencer Haydn English on 19 September 2016
|