|
|
01 Oct 2025
|
01 Oct 2025
Liquidators' statement of receipts and payments to 1 August 2025
|
|
|
04 Mar 2025
|
04 Mar 2025
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on 4 March 2025
|
|
|
13 Aug 2024
|
13 Aug 2024
Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 13 August 2024
|
|
|
13 Aug 2024
|
13 Aug 2024
Statement of affairs
|
|
|
13 Aug 2024
|
13 Aug 2024
Appointment of a voluntary liquidator
|
|
|
13 Aug 2024
|
13 Aug 2024
Resolutions
|
|
|
13 Aug 2024
|
13 Aug 2024
First Gazette notice for compulsory strike-off
|
|
|
14 Mar 2024
|
14 Mar 2024
Appointment of Samantha Louise Buckley as a secretary on 8 March 2024
|
|
|
30 May 2023
|
30 May 2023
Confirmation statement made on 26 May 2023 with no updates
|
|
|
26 May 2022
|
26 May 2022
Confirmation statement made on 26 May 2022 with no updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Confirmation statement made on 26 May 2021 with no updates
|
|
|
04 Aug 2020
|
04 Aug 2020
Registration of charge 072659010001, created on 17 July 2020
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 26 May 2020 with no updates
|
|
|
30 May 2019
|
30 May 2019
Confirmation statement made on 26 May 2019 with no updates
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 26 May 2018 with updates
|
|
|
21 Sep 2017
|
21 Sep 2017
Director's details changed for Michael Weaver on 21 September 2017
|
|
|
21 Sep 2017
|
21 Sep 2017
Change of details for Michael Weaver as a person with significant control on 21 September 2017
|
|
|
16 Aug 2017
|
16 Aug 2017
Director's details changed for Mark Lee Probart on 15 August 2017
|