|
|
03 Mar 2026
|
03 Mar 2026
Administrator's progress report
|
|
|
09 Sep 2025
|
09 Sep 2025
Administrator's progress report
|
|
|
17 Jul 2025
|
17 Jul 2025
Notice of extension of period of Administration
|
|
|
04 Mar 2025
|
04 Mar 2025
Administrator's progress report
|
|
|
30 Sep 2024
|
30 Sep 2024
Notice of deemed approval of proposals
|
|
|
13 Sep 2024
|
13 Sep 2024
Statement of administrator's proposal
|
|
|
13 Sep 2024
|
13 Sep 2024
Statement of affairs with form AM02SOA/AM02SOC
|
|
|
21 Aug 2024
|
21 Aug 2024
Registered office address changed from C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY to 31st Floor 40 Bank Street London E14 5NR on 21 August 2024
|
|
|
13 Aug 2024
|
13 Aug 2024
Appointment of an administrator
|
|
|
07 Aug 2024
|
07 Aug 2024
Certificate of change of name
|
|
|
26 Sep 2023
|
26 Sep 2023
Previous accounting period shortened from 31 December 2022 to 30 December 2022
|
|
|
04 Sep 2023
|
04 Sep 2023
Confirmation statement made on 4 September 2023 with no updates
|
|
|
08 Sep 2022
|
08 Sep 2022
Confirmation statement made on 8 September 2022 with no updates
|
|
|
13 May 2022
|
13 May 2022
Registration of charge 077806990005, created on 11 May 2022
|
|
|
13 Sep 2021
|
13 Sep 2021
Confirmation statement made on 13 September 2021 with no updates
|
|
|
12 May 2021
|
12 May 2021
Registration of charge 077806990004, created on 27 April 2021
|
|
|
29 Oct 2020
|
29 Oct 2020
Director's details changed for Mr Menachem Ansbacher on 1 January 2018
|
|
|
29 Oct 2020
|
29 Oct 2020
Director's details changed for Mr Menachem Ansbacher on 1 January 2019
|
|
|
23 Sep 2020
|
23 Sep 2020
Confirmation statement made on 20 September 2020 with no updates
|
|
|
10 Dec 2019
|
10 Dec 2019
Satisfaction of charge 077806990002 in full
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 20 September 2019 with no updates
|