|
|
18 Mar 2026
|
18 Mar 2026
Final Gazette dissolved following liquidation
|
|
|
18 Dec 2025
|
18 Dec 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 May 2025
|
01 May 2025
Liquidators' statement of receipts and payments to 3 March 2025
|
|
|
14 May 2024
|
14 May 2024
Liquidators' statement of receipts and payments to 3 March 2024
|
|
|
25 May 2023
|
25 May 2023
Registered office address changed from Opus Restructuring Llp, St Brandons House 29 Great George Street Bristol BS1 5QT to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 25 May 2023
|
|
|
15 May 2023
|
15 May 2023
Liquidators' statement of receipts and payments to 3 March 2023
|
|
|
26 Jul 2022
|
26 Jul 2022
Removal of liquidator by court order
|
|
|
26 Jul 2022
|
26 Jul 2022
Appointment of a voluntary liquidator
|
|
|
18 Mar 2022
|
18 Mar 2022
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Opus Restructuring Llp, St Brandons House 29 Great George Street Bristol BS1 5QT on 18 March 2022
|
|
|
18 Mar 2022
|
18 Mar 2022
Statement of affairs
|
|
|
18 Mar 2022
|
18 Mar 2022
Appointment of a voluntary liquidator
|
|
|
18 Mar 2022
|
18 Mar 2022
Resolutions
|
|
|
10 Dec 2021
|
10 Dec 2021
Director's details changed for Mr Hadley Chilton on 24 November 2021
|
|
|
24 Nov 2021
|
24 Nov 2021
Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 16 Great Queen Street Covent Garden London WC2B 5AH on 24 November 2021
|
|
|
31 Jul 2021
|
31 Jul 2021
Confirmation statement made on 21 July 2021 with no updates
|
|
|
28 Jul 2021
|
28 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
20 Jul 2021
|
20 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
15 Mar 2021
|
15 Mar 2021
Appointment of Mr Hadley Chilton as a director on 24 February 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Memorandum and Articles of Association
|
|
|
15 Mar 2021
|
15 Mar 2021
Memorandum and Articles of Association
|
|
|
12 Mar 2021
|
12 Mar 2021
Termination of appointment of Eklavya Girish Chandra as a director on 24 February 2021
|
|
|
12 Mar 2021
|
12 Mar 2021
Termination of appointment of Gaurav Dhawan as a director on 24 February 2021
|
|
|
26 May 2020
|
26 May 2020
Registration of charge 092186060001, created on 20 May 2020
|
|
|
20 Apr 2020
|
20 Apr 2020
Termination of appointment of Brijender Pal Singh as a director on 20 April 2020
|
|
|
06 Feb 2020
|
06 Feb 2020
Confirmation statement made on 5 February 2020 with updates
|