|
|
25 Oct 2025
|
25 Oct 2025
Final Gazette dissolved following liquidation
|
|
|
25 Jul 2025
|
25 Jul 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Nov 2024
|
27 Nov 2024
Liquidators' statement of receipts and payments to 26 September 2024
|
|
|
11 Oct 2023
|
11 Oct 2023
Registered office address changed from 82 Earl Street Northampton NN1 3AX England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 11 October 2023
|
|
|
11 Oct 2023
|
11 Oct 2023
Appointment of a voluntary liquidator
|
|
|
11 Oct 2023
|
11 Oct 2023
Resolutions
|
|
|
11 Oct 2023
|
11 Oct 2023
Statement of affairs
|
|
|
28 Mar 2023
|
28 Mar 2023
Confirmation statement made on 21 March 2023 with no updates
|
|
|
21 Mar 2022
|
21 Mar 2022
Confirmation statement made on 21 March 2022 with no updates
|
|
|
22 Mar 2021
|
22 Mar 2021
Confirmation statement made on 21 March 2021 with no updates
|
|
|
01 Apr 2020
|
01 Apr 2020
Confirmation statement made on 21 March 2020 with no updates
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 21 March 2019 with no updates
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 21 March 2018 with no updates
|
|
|
11 Oct 2017
|
11 Oct 2017
Registered office address changed from Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE United Kingdom to 82 Earl Street Northampton NN1 3AX on 11 October 2017
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
|
|
|
21 Mar 2017
|
21 Mar 2017
Appointment of Mr Mohammed Jahangir Alom as a director on 28 November 2016
|
|
|
15 Dec 2016
|
15 Dec 2016
Termination of appointment of Michael Duke as a director on 15 December 2016
|
|
|
15 Dec 2016
|
15 Dec 2016
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE on 15 December 2016
|
|
|
28 Nov 2016
|
28 Nov 2016
Incorporation
|