|
|
18 Mar 2026
|
18 Mar 2026
Liquidators' statement of receipts and payments to 14 January 2026
|
|
|
18 Mar 2025
|
18 Mar 2025
Liquidators' statement of receipts and payments to 14 January 2025
|
|
|
18 Mar 2025
|
18 Mar 2025
Liquidators' statement of receipts and payments to 14 January 2025
|
|
|
29 Jan 2025
|
29 Jan 2025
Removal of liquidator by court order
|
|
|
29 Jan 2025
|
29 Jan 2025
Appointment of a voluntary liquidator
|
|
|
20 Sep 2024
|
20 Sep 2024
Registered office address changed from 20 st. Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited, 7th Floor 20 st. Andrew Street London EC4A 3AG on 20 September 2024
|
|
|
12 Mar 2024
|
12 Mar 2024
Liquidators' statement of receipts and payments to 14 January 2024
|
|
|
19 Sep 2023
|
19 Sep 2023
Registered office address changed from Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 19 September 2023
|
|
|
21 Mar 2023
|
21 Mar 2023
Liquidators' statement of receipts and payments to 14 January 2023
|
|
|
17 May 2022
|
17 May 2022
Liquidators' statement of receipts and payments to 14 January 2022
|
|
|
20 Mar 2021
|
20 Mar 2021
Liquidators' statement of receipts and payments to 14 January 2021
|
|
|
26 May 2020
|
26 May 2020
Liquidators' statement of receipts and payments to 14 January 2020
|
|
|
15 Jan 2020
|
15 Jan 2020
Appointment of a voluntary liquidator
|
|
|
15 Jan 2020
|
15 Jan 2020
Removal of liquidator by creditors
|
|
|
11 Dec 2019
|
11 Dec 2019
Registered office address changed from Fraser Frayne Insolvency Practitioners Ltd Old Canal Cottage Dunkerton Bath BA2 8BS to Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 11 December 2019
|
|
|
16 Sep 2019
|
16 Sep 2019
Liquidators' statement of receipts and payments to 14 January 2019
|
|
|
10 Jun 2019
|
10 Jun 2019
Registered office address changed from Dmc Recovery 41 Greek Street Stockport Cheshire SK3 8AX to Fraser Frayne Insolvency Practitioners Ltd Old Canal Cottage Dunkerton Bath BA2 8BS on 10 June 2019
|
|
|
01 May 2019
|
01 May 2019
Liquidators' statement of receipts and payments to 14 January 2019
|
|
|
28 Mar 2018
|
28 Mar 2018
Appointment of a voluntary liquidator
|
|
|
12 Feb 2018
|
12 Feb 2018
Registered office address changed from 41 Greek Street C/O Dmc Recovery Stockport SK3 8AX England to Dmc Recovery 41 Greek Street Stockport Cheshire SK3 8AX on 12 February 2018
|
|
|
30 Jan 2018
|
30 Jan 2018
Statement of affairs
|
|
|
30 Jan 2018
|
30 Jan 2018
Appointment of a voluntary liquidator
|
|
|
30 Jan 2018
|
30 Jan 2018
Resolutions
|
|
|
05 Dec 2017
|
05 Dec 2017
Registered office address changed from 1st Floor 465C Hornsey Road London N19 4DR England to 41 Greek Street C/O Dmc Recovery Stockport SK3 8AX on 5 December 2017
|
|
|
26 Jan 2017
|
26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
|