|
|
17 Mar 2026
|
17 Mar 2026
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 Jul 2025
|
23 Jul 2025
Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 23 July 2025
|
|
|
28 Mar 2025
|
28 Mar 2025
Statement of affairs
|
|
|
14 Mar 2025
|
14 Mar 2025
Registered office address changed from 29 York Street London W1H 1EZ England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 14 March 2025
|
|
|
14 Mar 2025
|
14 Mar 2025
Appointment of a voluntary liquidator
|
|
|
14 Mar 2025
|
14 Mar 2025
Resolutions
|
|
|
26 Sep 2024
|
26 Sep 2024
Current accounting period shortened from 27 September 2023 to 26 September 2023
|
|
|
27 Jun 2024
|
27 Jun 2024
Previous accounting period shortened from 28 September 2023 to 27 September 2023
|
|
|
18 Jun 2024
|
18 Jun 2024
Appointment of Mr John Mirko Skok as a director on 18 June 2024
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 25 April 2024 with no updates
|
|
|
09 Dec 2023
|
09 Dec 2023
|
|
|
06 Dec 2023
|
06 Dec 2023
Cessation of Rst Group Holdings Limited as a person with significant control on 12 January 2023
|
|
|
06 Dec 2023
|
06 Dec 2023
Notification of A.H. Construction Solutions Group Limited as a person with significant control on 12 January 2023
|
|
|
01 Dec 2023
|
01 Dec 2023
Termination of appointment of David William Brunton as a director on 29 November 2023
|
|
|
16 Nov 2023
|
16 Nov 2023
Registration of charge 095609090003, created on 13 November 2023
|
|
|
19 Oct 2023
|
19 Oct 2023
Registration of charge 095609090002, created on 12 October 2023
|
|
|
05 Sep 2023
|
05 Sep 2023
Termination of appointment of Romy Elizabeth Summerskill as a director on 1 September 2023
|
|
|
29 Aug 2023
|
29 Aug 2023
Registration of charge 095609090001, created on 16 August 2023
|
|
|
18 May 2023
|
18 May 2023
Confirmation statement made on 25 April 2023 with updates
|
|
|
16 May 2023
|
16 May 2023
|
|
|
13 Jan 2023
|
13 Jan 2023
Cessation of A.H. Construction Solutions Group Limited as a person with significant control on 12 January 2023
|
|
|
13 Jan 2023
|
13 Jan 2023
Notification of Rst Group Holdings Limited as a person with significant control on 12 January 2023
|
|
|
12 Oct 2022
|
12 Oct 2022
Registered office address changed from 124 City Road London EC1V 2NX England to 29 York Street London W1H 1EZ on 12 October 2022
|