|
|
30 Oct 2025
|
30 Oct 2025
Final Gazette dissolved following liquidation
|
|
|
30 Jul 2025
|
30 Jul 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
06 Jan 2025
|
06 Jan 2025
Liquidators' statement of receipts and payments to 15 November 2024
|
|
|
24 Sep 2024
|
24 Sep 2024
Liquidators' statement of receipts and payments to 15 November 2023
|
|
|
24 Jun 2024
|
24 Jun 2024
Registered office address changed from C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU England to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street Chelmsford Essex CM1 1NT on 24 June 2024
|
|
|
29 Nov 2023
|
29 Nov 2023
Declaration of solvency
|
|
|
23 Nov 2022
|
23 Nov 2022
Registered office address changed from C/O Ad Business Recovery Limited Swift House, Ground Floor, 18 Hoffmans Way Chelmsford Essex CM1 1GU England to C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU on 23 November 2022
|
|
|
23 Nov 2022
|
23 Nov 2022
Registered office address changed from C/O Swift House, Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to C/O Ad Business Recovery Limited Swift House, Ground Floor, 18 Hoffmans Way Chelmsford Essex CM1 1GU on 23 November 2022
|
|
|
22 Nov 2022
|
22 Nov 2022
Appointment of a voluntary liquidator
|
|
|
22 Nov 2022
|
22 Nov 2022
Resolutions
|
|
|
17 Nov 2022
|
17 Nov 2022
Registered office address changed from C/O Swift House, Ground Floor, 18 Hoffmans Way, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to C/O Swift House, Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 November 2022
|
|
|
16 Nov 2022
|
16 Nov 2022
Registered office address changed from Suite E2, the Octagon 2nd Floor Middleborough Colchester Essex CO1 1TG United Kingdom to C/O Swift House, Ground Floor, 18 Hoffmans Way, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 November 2022
|
|
|
28 Jan 2022
|
28 Jan 2022
Confirmation statement made on 23 January 2022 with updates
|
|
|
04 Mar 2021
|
04 Mar 2021
Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom to Suite E2, the Octagon 2nd Floor Middleborough Colchester Essex CO1 1TG on 4 March 2021
|
|
|
03 Feb 2021
|
03 Feb 2021
Confirmation statement made on 23 January 2021 with no updates
|
|
|
06 Mar 2020
|
06 Mar 2020
Confirmation statement made on 23 January 2020 with no updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 23 January 2019 with updates
|
|
|
05 Feb 2018
|
05 Feb 2018
Confirmation statement made on 23 January 2018 with no updates
|
|
|
29 Jan 2018
|
29 Jan 2018
Change of details for Mr Richard Harris as a person with significant control on 29 January 2018
|
|
|
26 Jan 2018
|
26 Jan 2018
Director's details changed for Mr Richard Harris on 26 January 2018
|