|
|
03 Sep 2025
|
03 Sep 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 3 September 2025
|
|
|
14 Aug 2025
|
14 Aug 2025
Liquidators' statement of receipts and payments to 26 June 2025
|
|
|
11 Jun 2025
|
11 Jun 2025
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
11 Jun 2025
|
11 Jun 2025
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
31 Jul 2024
|
31 Jul 2024
Liquidators' statement of receipts and payments to 26 June 2024
|
|
|
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
|
|
|
24 Aug 2023
|
24 Aug 2023
Liquidators' statement of receipts and payments to 26 June 2023
|
|
|
16 Aug 2022
|
16 Aug 2022
Liquidators' statement of receipts and payments to 26 June 2022
|
|
|
04 Sep 2021
|
04 Sep 2021
Liquidators' statement of receipts and payments to 26 June 2021
|
|
|
08 Sep 2020
|
08 Sep 2020
Liquidators' statement of receipts and payments to 26 June 2020
|
|
|
06 Sep 2019
|
06 Sep 2019
Liquidators' statement of receipts and payments to 26 June 2019
|
|
|
24 Jul 2018
|
24 Jul 2018
Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to Tavistock House South Tavistock Square London WC1H 9LG on 24 July 2018
|
|
|
20 Jul 2018
|
20 Jul 2018
Appointment of a voluntary liquidator
|
|
|
20 Jul 2018
|
20 Jul 2018
Resolutions
|
|
|
20 Jul 2018
|
20 Jul 2018
Declaration of solvency
|
|
|
04 Aug 2017
|
04 Aug 2017
Confirmation statement made on 31 July 2017 with no updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Registered office address changed from 369 Burnt Oak Broadway Edgware HA8 5AW to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 21 February 2017
|
|
|
16 Jan 2017
|
16 Jan 2017
Previous accounting period extended from 31 May 2016 to 31 October 2016
|
|
|
06 Jan 2017
|
06 Jan 2017
Registration of charge 096006290003, created on 5 January 2017
|
|
|
08 Aug 2016
|
08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
|
|
|
12 Aug 2015
|
12 Aug 2015
Registration of charge 096006290002, created on 4 August 2015
|
|
|
06 Aug 2015
|
06 Aug 2015
Registration of charge 096006290001, created on 4 August 2015
|
|
|
04 Aug 2015
|
04 Aug 2015
Director's details changed for Mr Elliott Dubey on 20 May 2015
|
|
|
31 Jul 2015
|
31 Jul 2015
Annual return made up to 31 July 2015 with full list of shareholders
|