|
|
30 Jun 2025
|
30 Jun 2025
Final Gazette dissolved following liquidation
|
|
|
31 Mar 2025
|
31 Mar 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
09 Jan 2025
|
09 Jan 2025
Liquidators' statement of receipts and payments to 3 November 2024
|
|
|
08 Jan 2024
|
08 Jan 2024
Liquidators' statement of receipts and payments to 3 November 2023
|
|
|
16 Nov 2022
|
16 Nov 2022
Registered office address changed from Unit 8 Rodgers Industrial Estate Yalberton TQ4 7PJ United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 16 November 2022
|
|
|
16 Nov 2022
|
16 Nov 2022
Statement of affairs
|
|
|
16 Nov 2022
|
16 Nov 2022
Appointment of a voluntary liquidator
|
|
|
16 Nov 2022
|
16 Nov 2022
Resolutions
|
|
|
13 Jul 2022
|
13 Jul 2022
Registration of charge 104226840001, created on 24 June 2022
|
|
|
01 Jun 2022
|
01 Jun 2022
Statement of capital following an allotment of shares on 11 October 2018
|
|
|
01 Jun 2022
|
01 Jun 2022
Notification of Stephen Michael Moors as a person with significant control on 11 October 2018
|
|
|
13 Oct 2021
|
13 Oct 2021
Confirmation statement made on 11 October 2021 with updates
|
|
|
24 Aug 2021
|
24 Aug 2021
Appointment of Mr Stephen Michael Moors as a director on 24 August 2021
|
|
|
13 Oct 2020
|
13 Oct 2020
Confirmation statement made on 11 October 2020 with no updates
|
|
|
06 May 2020
|
06 May 2020
Previous accounting period extended from 31 October 2019 to 31 March 2020
|
|
|
24 Oct 2019
|
24 Oct 2019
Confirmation statement made on 11 October 2019 with no updates
|
|
|
27 Nov 2018
|
27 Nov 2018
Confirmation statement made on 11 October 2018 with updates
|
|
|
18 Oct 2017
|
18 Oct 2017
Confirmation statement made on 11 October 2017 with updates
|
|
|
12 Oct 2016
|
12 Oct 2016
Incorporation
|