|
|
15 Jan 2026
|
15 Jan 2026
Progress report in a winding up by the court
|
|
|
26 Aug 2025
|
26 Aug 2025
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 26 August 2025
|
|
|
09 Jan 2025
|
09 Jan 2025
Progress report in a winding up by the court
|
|
|
11 Jan 2024
|
11 Jan 2024
Progress report in a winding up by the court
|
|
|
28 Sep 2023
|
28 Sep 2023
Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 28 September 2023
|
|
|
11 Jan 2023
|
11 Jan 2023
Progress report in a winding up by the court
|
|
|
17 Jan 2022
|
17 Jan 2022
Progress report in a winding up by the court
|
|
|
09 Dec 2020
|
09 Dec 2020
Appointment of a liquidator
|
|
|
03 Dec 2020
|
03 Dec 2020
Registered office address changed from 5 Wherwell Drive Fleet GU51 1AP United Kingdom to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 3 December 2020
|
|
|
21 Jan 2019
|
21 Jan 2019
Order of court to wind up
|
|
|
31 Oct 2018
|
31 Oct 2018
Resolutions
|
|
|
31 Oct 2018
|
31 Oct 2018
Confirmation statement made on 31 October 2018 with updates
|
|
|
31 Oct 2018
|
31 Oct 2018
Appointment of Mr Luke Allen Pfister as a director on 24 April 2018
|
|
|
31 Oct 2018
|
31 Oct 2018
Notification of Luke Allen Pfister as a person with significant control on 24 April 2018
|
|
|
31 Oct 2018
|
31 Oct 2018
Registered office address changed from 2008 Letraset Building Wotton Road Kingsnorth Industrial Estate Ashford Kent TN23 6LN England to 5 Wherwell Drive Fleet GU51 1AP on 31 October 2018
|
|
|
31 Oct 2018
|
31 Oct 2018
Termination of appointment of Peter Scot Burrows as a director on 24 April 2018
|
|
|
31 Oct 2018
|
31 Oct 2018
Cessation of Peter Scot Burrows as a person with significant control on 24 April 2018
|
|
|
23 Apr 2018
|
23 Apr 2018
Confirmation statement made on 10 April 2018 with updates
|
|
|
30 Oct 2017
|
30 Oct 2017
Registered office address changed from Suite 3, Henwood Pavilion Henwood Ashford TN24 8DH England to 2008 Letraset Building Wotton Road Kingsnorth Industrial Estate Ashford Kent TN23 6LN on 30 October 2017
|
|
|
30 Oct 2017
|
30 Oct 2017
Cessation of Alison Jacqueline Burrows as a person with significant control on 1 March 2017
|
|
|
31 Aug 2017
|
31 Aug 2017
Termination of appointment of Peter Andrew Mileham as a director on 1 July 2017
|
|
|
27 Apr 2017
|
27 Apr 2017
Registered office address changed from Brewhouse Pilgrims Way Boughton Aluph Ashford Kent TN25 4EX to Suite 3, Henwood Pavilion Henwood Ashford TN24 8DH on 27 April 2017
|
|
|
27 Apr 2017
|
27 Apr 2017
Current accounting period extended from 30 April 2017 to 31 August 2017
|
|
|
27 Apr 2017
|
27 Apr 2017
Confirmation statement made on 10 April 2017 with updates
|