|
|
28 Aug 2025
|
28 Aug 2025
Final Gazette dissolved following liquidation
|
|
|
28 May 2025
|
28 May 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
20 Nov 2024
|
20 Nov 2024
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 197 Kingston Road Epsom Surrey KT19 0AB on 20 November 2024
|
|
|
20 Nov 2024
|
20 Nov 2024
Appointment of a voluntary liquidator
|
|
|
20 Nov 2024
|
20 Nov 2024
Resolutions
|
|
|
20 Nov 2024
|
20 Nov 2024
Declaration of solvency
|
|
|
16 Sep 2024
|
16 Sep 2024
Termination of appointment of Hiren Patel as a director on 15 August 2024
|
|
|
03 Jul 2024
|
03 Jul 2024
Confirmation statement made on 1 July 2024 with updates
|
|
|
10 Feb 2024
|
10 Feb 2024
Appointment of Mr Martin Mcananey as a director on 22 December 2023
|
|
|
10 Feb 2024
|
10 Feb 2024
Termination of appointment of Mark Weedon as a director on 22 December 2023
|
|
|
28 Jul 2023
|
28 Jul 2023
Register inspection address has been changed from C/O Emmaus Chartered Accountants Westmead House GU14 7LP Farnborough Hampshire GU14 7LP England to C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL
|
|
|
04 Jul 2023
|
04 Jul 2023
Confirmation statement made on 1 July 2023 with updates
|
|
|
04 Jul 2023
|
04 Jul 2023
Director's details changed for Mr Mark Weedon on 1 July 2023
|
|
|
10 Oct 2022
|
10 Oct 2022
Termination of appointment of Robert Aidan Owain Weaver as a director on 3 October 2022
|
|
|
09 Sep 2022
|
09 Sep 2022
Appointment of Mr Mark Weedon as a director on 9 September 2022
|
|
|
21 Jul 2022
|
21 Jul 2022
Confirmation statement made on 1 July 2022 with updates
|
|
|
21 Jul 2022
|
21 Jul 2022
Director's details changed for Mr Robert Aidan Owain Weaver on 1 July 2022
|
|
|
01 Feb 2022
|
01 Feb 2022
Termination of appointment of Glassmill Limited as a director on 1 December 2021
|
|
|
01 Feb 2022
|
01 Feb 2022
Appointment of Mr Robert Aidan Owain Weaver as a director on 1 December 2021
|
|
|
01 Feb 2022
|
01 Feb 2022
Termination of appointment of Liberty Rebecca Davey as a director on 1 December 2021
|
|
|
13 Jul 2021
|
13 Jul 2021
Confirmation statement made on 1 July 2021 with updates
|
|
|
12 Jul 2021
|
12 Jul 2021
Register inspection address has been changed from 180 Borough High Street London SE1 1LB England to C/O Emmaus Chartered Accountants Westmead House GU14 7LP Farnborough Hampshire GU14 7LP
|