|
|
26 Aug 2025
|
26 Aug 2025
Registered office address changed from Griffins, Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 26 August 2025
|
|
|
06 Aug 2025
|
06 Aug 2025
Progress report in a winding up by the court
|
|
|
31 Jul 2024
|
31 Jul 2024
Progress report in a winding up by the court
|
|
|
28 Sep 2023
|
28 Sep 2023
Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins, Tavistock House North Tavistock Square London WC1H 9HR on 28 September 2023
|
|
|
16 Aug 2023
|
16 Aug 2023
Progress report in a winding up by the court
|
|
|
03 Aug 2022
|
03 Aug 2022
Progress report in a winding up by the court
|
|
|
24 Aug 2021
|
24 Aug 2021
Progress report in a winding up by the court
|
|
|
24 Aug 2020
|
24 Aug 2020
Progress report in a winding up by the court
|
|
|
21 Aug 2019
|
21 Aug 2019
Progress report in a winding up by the court
|
|
|
09 Jul 2018
|
09 Jul 2018
Registered office address changed from PO Box 4385 05751640: Companies House Default Address Cardiff CF14 8LH to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 9 July 2018
|
|
|
05 Jul 2018
|
05 Jul 2018
Appointment of a liquidator
|
|
|
26 Jun 2018
|
26 Jun 2018
Order of court to wind up
|
|
|
27 Mar 2017
|
27 Mar 2017
Cancellation of shares. Statement of capital on 8 February 2017
|
|
|
15 Mar 2017
|
15 Mar 2017
Satisfaction of charge 057516400007 in full
|
|
|
15 Mar 2017
|
15 Mar 2017
Satisfaction of charge 1 in full
|
|
|
15 Mar 2017
|
15 Mar 2017
Satisfaction of charge 057516400005 in full
|
|
|
15 Mar 2017
|
15 Mar 2017
Satisfaction of charge 3 in full
|
|
|
15 Mar 2017
|
15 Mar 2017
Satisfaction of charge 057516400006 in full
|
|
|
15 Mar 2017
|
15 Mar 2017
Satisfaction of charge 2 in full
|
|
|
09 Mar 2017
|
09 Mar 2017
Purchase of own shares.
|
|
|
20 Dec 2016
|
20 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
17 Dec 2016
|
17 Dec 2016
Compulsory strike-off action has been suspended
|
|
|
10 Dec 2016
|
10 Dec 2016
Registered office address changed to PO Box 4385, 05751640: Companies House Default Address, Cardiff, CF14 8LH on 10 December 2016
|
|
|
25 May 2016
|
25 May 2016
Termination of appointment of Alison Ellen Redgewell as a director on 13 May 2016
|
|
|
25 May 2016
|
25 May 2016
Termination of appointment of Alison Ellen Redgewell as a secretary on 13 May 2016
|