|
|
29 Dec 2023
|
29 Dec 2023
Final Gazette dissolved following liquidation
|
|
|
29 Sep 2023
|
29 Sep 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
12 Sep 2023
|
12 Sep 2023
Satisfaction of charge 081902410003 in full
|
|
|
22 Feb 2023
|
22 Feb 2023
Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 22 February 2023
|
|
|
11 Oct 2022
|
11 Oct 2022
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
27 Sep 2022
|
27 Sep 2022
Resolutions
|
|
|
25 Aug 2022
|
25 Aug 2022
Registered office address changed from Unit 18 Park Royal Metro Centre Britannia Way Park Royal London NW10 7PA to 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 25 August 2022
|
|
|
25 Aug 2022
|
25 Aug 2022
Appointment of a voluntary liquidator
|
|
|
25 Aug 2022
|
25 Aug 2022
Statement of affairs
|
|
|
24 Aug 2021
|
24 Aug 2021
Confirmation statement made on 24 August 2021 with no updates
|
|
|
27 Aug 2020
|
27 Aug 2020
Confirmation statement made on 24 August 2020 with no updates
|
|
|
06 Sep 2019
|
06 Sep 2019
Confirmation statement made on 24 August 2019 with no updates
|
|
|
24 Jun 2019
|
24 Jun 2019
Termination of appointment of Colin Hancock as a director on 24 June 2019
|
|
|
24 Aug 2018
|
24 Aug 2018
Confirmation statement made on 24 August 2018 with no updates
|
|
|
19 Oct 2017
|
19 Oct 2017
Satisfaction of charge 2 in full
|
|
|
10 Oct 2017
|
10 Oct 2017
Satisfaction of charge 1 in full
|
|
|
04 Oct 2017
|
04 Oct 2017
Registration of charge 081902410003, created on 2 October 2017
|
|
|
30 Aug 2017
|
30 Aug 2017
Confirmation statement made on 24 August 2017 with no updates
|
|
|
14 Aug 2017
|
14 Aug 2017
Director's details changed for Mr Kevin Andrew Fenn on 30 July 2017
|