|
|
21 May 2025
|
21 May 2025
Registered office address changed from Oak House 3 Swan Bank Congleton Cheshire CW12 1RY England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 21 May 2025
|
|
|
21 May 2025
|
21 May 2025
Statement of affairs
|
|
|
21 May 2025
|
21 May 2025
Appointment of a voluntary liquidator
|
|
|
21 May 2025
|
21 May 2025
Resolutions
|
|
|
08 Dec 2024
|
08 Dec 2024
Confirmation statement made on 24 November 2024 with updates
|
|
|
09 Apr 2024
|
09 Apr 2024
Director's details changed for Anita Wilson on 1 April 2024
|
|
|
09 Apr 2024
|
09 Apr 2024
Director's details changed for Klaus Fleischmann on 1 April 2024
|
|
|
09 Apr 2024
|
09 Apr 2024
Director's details changed for Ms Paula Stephanie Roussarie on 1 April 2024
|
|
|
09 Apr 2024
|
09 Apr 2024
Director's details changed for Mr Anthony Michael Dunn on 9 April 2024
|
|
|
09 Apr 2024
|
09 Apr 2024
Registered office address changed from 3 Albert Chambers Canal Street Congleton Cheshire CW12 4AA United Kingdom to Oak House 3 Swan Bank Congleton Cheshire CW12 1RY on 9 April 2024
|
|
|
08 Dec 2023
|
08 Dec 2023
Confirmation statement made on 24 November 2023 with no updates
|
|
|
07 Dec 2023
|
07 Dec 2023
Register(s) moved to registered office address 3 Albert Chambers Canal Street Congleton Cheshire CW12 4AA
|
|
|
22 Dec 2022
|
22 Dec 2022
Confirmation statement made on 24 November 2022 with updates
|
|
|
20 Dec 2022
|
20 Dec 2022
Director's details changed for Klaus Fleischmann on 1 November 2022
|
|
|
20 Dec 2022
|
20 Dec 2022
Director's details changed for Anita Wilson on 1 November 2022
|
|
|
20 Dec 2022
|
20 Dec 2022
Director's details changed for Ms Paula Stephanie Roussarie on 1 November 2022
|
|
|
20 Dec 2022
|
20 Dec 2022
Director's details changed for Mr Anthony Michael Dunn on 1 November 2022
|
|
|
02 Aug 2022
|
02 Aug 2022
Director's details changed for Mr Anthony Michael Dunn on 11 July 2022
|
|
|
15 Jul 2022
|
15 Jul 2022
Cessation of Klaus Fleischmann as a person with significant control on 8 June 2022
|
|
|
14 Jul 2022
|
14 Jul 2022
Notification of Eurocom Translation Services Gmbh as a person with significant control on 8 June 2022
|
|
|
03 Dec 2021
|
03 Dec 2021
Confirmation statement made on 24 November 2021 with updates
|