|
|
27 Nov 2023
|
27 Nov 2023
Bona Vacantia disclaimer
|
|
|
27 Jul 2022
|
27 Jul 2022
Final Gazette dissolved following liquidation
|
|
|
27 Apr 2022
|
27 Apr 2022
Notice of final account prior to dissolution
|
|
|
07 Sep 2021
|
07 Sep 2021
Progress report in a winding up by the court
|
|
|
24 Aug 2021
|
24 Aug 2021
Progress report in a winding up by the court
|
|
|
01 Jul 2021
|
01 Jul 2021
Registered office address changed from C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021
|
|
|
10 Oct 2019
|
10 Oct 2019
Progress report in a winding up by the court
|
|
|
25 Oct 2018
|
25 Oct 2018
Registered office address changed from 43 - 45 Granby Street Leicester LE1 6EH England to C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 25 October 2018
|
|
|
23 Oct 2018
|
23 Oct 2018
Appointment of a liquidator
|
|
|
08 Jun 2018
|
08 Jun 2018
Order of court to wind up
|
|
|
13 Nov 2017
|
13 Nov 2017
Confirmation statement made on 13 November 2017 with updates
|
|
|
13 Nov 2017
|
13 Nov 2017
Confirmation statement made on 14 October 2017 with no updates
|
|
|
13 Nov 2017
|
13 Nov 2017
Notification of Thomas Paul Edward Weller as a person with significant control on 13 November 2017
|
|
|
13 Nov 2017
|
13 Nov 2017
Cessation of Balbir Singh Pottiwal as a person with significant control on 13 November 2017
|
|
|
13 Nov 2017
|
13 Nov 2017
Termination of appointment of Balbir Singh Pottiwal as a director on 13 November 2017
|
|
|
13 Nov 2017
|
13 Nov 2017
Appointment of Mr Thomas Paul Edward Weller as a director on 13 November 2017
|
|
|
17 Oct 2016
|
17 Oct 2016
Confirmation statement made on 14 October 2016 with updates
|
|
|
14 Oct 2016
|
14 Oct 2016
Termination of appointment of Rajiv Kumar Wadhwa as a director on 14 October 2016
|
|
|
10 Oct 2016
|
10 Oct 2016
Confirmation statement made on 7 September 2016 with updates
|
|
|
06 Oct 2015
|
06 Oct 2015
Registered office address changed from 26 Leigh Road Eastleigh Hampshire SO50 9DT to 43 - 45 Granby Street Leicester LE1 6EH on 6 October 2015
|
|
|
07 Sep 2015
|
07 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
|
|
|
07 Sep 2015
|
07 Sep 2015
Termination of appointment of Daniel Mark Harkins as a director on 7 September 2015
|