|
|
22 Mar 2026
|
22 Mar 2026
Final Gazette dissolved following liquidation
|
|
|
22 Dec 2025
|
22 Dec 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Feb 2025
|
20 Feb 2025
Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 20 February 2025
|
|
|
06 Dec 2024
|
06 Dec 2024
Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 6 December 2024
|
|
|
06 Dec 2024
|
06 Dec 2024
Statement of affairs
|
|
|
06 Dec 2024
|
06 Dec 2024
Appointment of a voluntary liquidator
|
|
|
06 Dec 2024
|
06 Dec 2024
Resolutions
|
|
|
12 Jan 2024
|
12 Jan 2024
Confirmation statement made on 12 January 2024 with no updates
|
|
|
12 Jan 2023
|
12 Jan 2023
Confirmation statement made on 12 January 2023 with no updates
|
|
|
12 Jan 2022
|
12 Jan 2022
Confirmation statement made on 12 January 2022 with no updates
|
|
|
12 Jan 2021
|
12 Jan 2021
Confirmation statement made on 12 January 2021 with no updates
|
|
|
12 Dec 2020
|
12 Dec 2020
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 12 December 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 12 January 2020 with no updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Amended total exemption full accounts made up to 31 January 2018
|
|
|
14 Jan 2019
|
14 Jan 2019
Confirmation statement made on 12 January 2019 with updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Registered office address changed from 83 Vineyard Hill Road Wimbledon Park London SW19 7JL to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 16 April 2018
|
|
|
12 Jan 2018
|
12 Jan 2018
Confirmation statement made on 12 January 2018 with no updates
|