|
|
29 Feb 2024
|
29 Feb 2024
Final Gazette dissolved following liquidation
|
|
|
30 Nov 2023
|
30 Nov 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
12 Jul 2023
|
12 Jul 2023
Liquidators' statement of receipts and payments to 4 May 2023
|
|
|
25 May 2023
|
25 May 2023
Registered office address changed from C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 25 May 2023
|
|
|
13 Dec 2022
|
13 Dec 2022
Registered office address changed from C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA on 13 December 2022
|
|
|
11 Jul 2022
|
11 Jul 2022
Liquidators' statement of receipts and payments to 4 May 2022
|
|
|
30 Jun 2022
|
30 Jun 2022
Registered office address changed from 58 Hugh Street London SW1V 4ER to Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 30 June 2022
|
|
|
14 May 2021
|
14 May 2021
Appointment of a voluntary liquidator
|
|
|
05 May 2021
|
05 May 2021
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
27 Mar 2021
|
27 Mar 2021
Administrator's progress report
|
|
|
07 Oct 2020
|
07 Oct 2020
Administrator's progress report
|
|
|
12 May 2020
|
12 May 2020
Result of meeting of creditors
|
|
|
29 Apr 2020
|
29 Apr 2020
Statement of administrator's proposal
|
|
|
25 Apr 2020
|
25 Apr 2020
Statement of affairs with form AM02SOA
|
|
|
27 Feb 2020
|
27 Feb 2020
Registered office address changed from 117-119 London Road Mitcham Surrey CR4 2JA England to 58 Hugh Street London SW1V 4ER on 27 February 2020
|
|
|
26 Feb 2020
|
26 Feb 2020
Appointment of an administrator
|
|
|
19 Sep 2019
|
19 Sep 2019
Compulsory strike-off action has been suspended
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
16 Nov 2018
|
16 Nov 2018
Confirmation statement made on 20 September 2018 with no updates
|
|
|
30 Jan 2018
|
30 Jan 2018
Termination of appointment of Rohan Manickavasagar as a director on 27 December 2017
|
|
|
16 Nov 2017
|
16 Nov 2017
Confirmation statement made on 20 September 2017 with no updates
|
|
|
18 Nov 2016
|
18 Nov 2016
Confirmation statement made on 20 September 2016 with updates
|
|
|
13 May 2016
|
13 May 2016
Director's details changed for Mr. Thatheeskaran Balasingam on 31 March 2016
|