|
|
30 Jan 2026
|
30 Jan 2026
Liquidators' statement of receipts and payments to 7 December 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
Liquidators' statement of receipts and payments to 7 December 2024
|
|
|
20 Jul 2024
|
20 Jul 2024
Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 20 July 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
|
|
|
12 Feb 2024
|
12 Feb 2024
Liquidators' statement of receipts and payments to 7 December 2023
|
|
|
19 Dec 2022
|
19 Dec 2022
Registered office address changed from 56 Dunster Street Northampton NN1 3JY England to 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 19 December 2022
|
|
|
19 Dec 2022
|
19 Dec 2022
Statement of affairs
|
|
|
19 Dec 2022
|
19 Dec 2022
Appointment of a voluntary liquidator
|
|
|
19 Dec 2022
|
19 Dec 2022
Resolutions
|
|
|
01 Dec 2022
|
01 Dec 2022
Compulsory strike-off action has been discontinued
|
|
|
30 Nov 2022
|
30 Nov 2022
Confirmation statement made on 2 September 2022 with no updates
|
|
|
22 Nov 2022
|
22 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
02 Sep 2021
|
02 Sep 2021
Confirmation statement made on 2 September 2021 with updates
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 6 July 2021 with updates
|
|
|
24 Feb 2021
|
24 Feb 2021
Satisfaction of charge 096994060001 in full
|
|
|
14 Oct 2020
|
14 Oct 2020
Confirmation statement made on 22 July 2020 with no updates
|
|
|
02 Apr 2020
|
02 Apr 2020
Registration of charge 096994060001, created on 31 March 2020
|
|
|
08 Sep 2019
|
08 Sep 2019
Confirmation statement made on 22 July 2019 with no updates
|
|
|
07 May 2019
|
07 May 2019
Termination of appointment of Irina Dicusar as a director on 1 January 2019
|
|
|
15 Apr 2019
|
15 Apr 2019
Registered office address changed from 48 South Copse Northampton NN4 0RY England to 56 Dunster Street Northampton NN1 3JY on 15 April 2019
|
|
|
15 Apr 2019
|
15 Apr 2019
Change of details for Mr Mihail Dicusar as a person with significant control on 15 April 2019
|
|
|
15 Apr 2019
|
15 Apr 2019
Director's details changed for Mr Mihail Dicusar on 15 April 2019
|