|
|
07 May 2025
|
07 May 2025
Final Gazette dissolved following liquidation
|
|
|
07 Feb 2025
|
07 Feb 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
14 Dec 2023
|
14 Dec 2023
Registered office address changed from Kemp House City Road London EC1V 2NX England to C/O Businessrescueexpert 47-49 Duke Street Darlington Co Durham DL3 7SD on 14 December 2023
|
|
|
14 Dec 2023
|
14 Dec 2023
Appointment of a voluntary liquidator
|
|
|
14 Dec 2023
|
14 Dec 2023
Resolutions
|
|
|
14 Dec 2023
|
14 Dec 2023
Statement of affairs
|
|
|
12 Sep 2023
|
12 Sep 2023
Termination of appointment of Peter Foxton Craggs as a director on 11 September 2023
|
|
|
18 Aug 2023
|
18 Aug 2023
Appointment of Mr Peter Foxton Craggs as a director on 18 August 2023
|
|
|
19 Dec 2022
|
19 Dec 2022
Confirmation statement made on 5 December 2022 with no updates
|
|
|
02 Jan 2022
|
02 Jan 2022
Confirmation statement made on 5 December 2021 with no updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Notification of Christopher John Kenyon as a person with significant control on 19 March 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Withdrawal of a person with significant control statement on 10 March 2021
|
|
|
08 Jan 2021
|
08 Jan 2021
Confirmation statement made on 5 December 2020 with no updates
|
|
|
17 Mar 2020
|
17 Mar 2020
Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House City Road London EC1V 2NX on 17 March 2020
|
|
|
17 Mar 2020
|
17 Mar 2020
Registered office address changed from 7 Drayson Mews London W8 4LY to Kemp House City Road London EC1V 2NX on 17 March 2020
|
|
|
28 Jan 2020
|
28 Jan 2020
Confirmation statement made on 5 December 2019 with no updates
|
|
|
30 Jan 2019
|
30 Jan 2019
Confirmation statement made on 5 December 2018 with updates
|
|
|
10 Mar 2018
|
10 Mar 2018
Compulsory strike-off action has been discontinued
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 5 December 2017 with no updates
|