|
|
31 Mar 2026
|
31 Mar 2026
Registered office address changed from Flat 23 Da Vinci House 44 Saffron Hill London EC1N 8FH to 34 Falcon Court Preston Farm Business Park Stockton-on-Tees Cleveland TS18 3TX on 31 March 2026
|
|
|
31 Mar 2026
|
31 Mar 2026
Appointment of a voluntary liquidator
|
|
|
31 Mar 2026
|
31 Mar 2026
Resolutions
|
|
|
31 Mar 2026
|
31 Mar 2026
Declaration of solvency
|
|
|
24 Jul 2025
|
24 Jul 2025
Confirmation statement made on 24 July 2025 with updates
|
|
|
17 Dec 2024
|
17 Dec 2024
Notification of Rachel Anne Ashton as a person with significant control on 16 December 2024
|
|
|
17 Dec 2024
|
17 Dec 2024
Cessation of Andrew William Roberts as a person with significant control on 16 December 2024
|
|
|
25 Jul 2024
|
25 Jul 2024
Confirmation statement made on 24 July 2024 with no updates
|
|
|
24 Mar 2024
|
24 Mar 2024
Appointment of Ms Rachel Anne Ashton as a director on 14 March 2024
|
|
|
24 Mar 2024
|
24 Mar 2024
Termination of appointment of Andrew William Roberts as a director on 22 January 2024
|
|
|
27 Jul 2023
|
27 Jul 2023
Confirmation statement made on 24 July 2023 with no updates
|
|
|
24 Aug 2022
|
24 Aug 2022
Confirmation statement made on 24 July 2022 with no updates
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 24 July 2021 with no updates
|
|
|
04 Aug 2020
|
04 Aug 2020
Confirmation statement made on 24 July 2020 with no updates
|
|
|
02 Aug 2019
|
02 Aug 2019
Confirmation statement made on 24 July 2019 with updates
|
|
|
01 Aug 2018
|
01 Aug 2018
Confirmation statement made on 24 July 2018 with updates
|
|
|
03 Aug 2017
|
03 Aug 2017
Confirmation statement made on 24 July 2017 with updates
|