|
|
30 Jun 2025
|
30 Jun 2025
Final Gazette dissolved following liquidation
|
|
|
31 Mar 2025
|
31 Mar 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
22 Oct 2024
|
22 Oct 2024
Liquidators' statement of receipts and payments to 1 September 2024
|
|
|
11 Oct 2023
|
11 Oct 2023
Liquidators' statement of receipts and payments to 1 September 2023
|
|
|
08 Mar 2023
|
08 Mar 2023
Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 8 March 2023
|
|
|
02 Nov 2022
|
02 Nov 2022
Liquidators' statement of receipts and payments to 1 September 2022
|
|
|
03 Aug 2022
|
03 Aug 2022
Removal of liquidator by court order
|
|
|
05 Jan 2022
|
05 Jan 2022
Registered office address changed from C/O Wilkin Chapman Business Solutions Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 5 January 2022
|
|
|
04 Oct 2021
|
04 Oct 2021
Liquidators' statement of receipts and payments to 1 September 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Appointment of a voluntary liquidator
|
|
|
07 Jun 2021
|
07 Jun 2021
Removal of liquidator by court order
|
|
|
08 Oct 2020
|
08 Oct 2020
Notice of completion of voluntary arrangement
|
|
|
25 Sep 2020
|
25 Sep 2020
Statement of affairs
|
|
|
25 Sep 2020
|
25 Sep 2020
Appointment of a voluntary liquidator
|
|
|
25 Sep 2020
|
25 Sep 2020
Resolutions
|
|
|
25 Sep 2020
|
25 Sep 2020
Registered office address changed from 26-27 Bedford Square London WC1B 3HP England to 1st Floor Consort House Waterdale Doncaster DN1 3HR on 25 September 2020
|
|
|
15 Jun 2020
|
15 Jun 2020
Satisfaction of charge 083361520001 in full
|
|
|
03 Mar 2020
|
03 Mar 2020
Voluntary arrangement supervisor's abstract of receipts and payments to 16 January 2020
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 31 December 2019 with updates
|
|
|
31 Jan 2019
|
31 Jan 2019
Notice to Registrar of companies voluntary arrangement taking effect
|
|
|
16 Oct 2018
|
16 Oct 2018
Confirmation statement made on 23 September 2018 with updates
|
|
|
05 Oct 2018
|
05 Oct 2018
Registered office address changed from 5 Southampton Place London WC1A 2DA England to 26-27 Bedford Square London WC1B 3HP on 5 October 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Termination of appointment of Nilesh Kumar Jethwa as a director on 26 April 2018
|