|
|
25 Feb 2026
|
25 Feb 2026
Final Gazette dissolved following liquidation
|
|
|
25 Nov 2025
|
25 Nov 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
11 Dec 2024
|
11 Dec 2024
Registered office address changed from 34 Embercourt Road Thames Ditton Surrey KT7 0LQ England to 3 Field Court Grays Inn London WC1R 5EF on 11 December 2024
|
|
|
11 Dec 2024
|
11 Dec 2024
Appointment of a voluntary liquidator
|
|
|
11 Dec 2024
|
11 Dec 2024
Statement of affairs
|
|
|
11 Dec 2024
|
11 Dec 2024
Resolutions
|
|
|
10 Dec 2024
|
10 Dec 2024
Compulsory strike-off action has been suspended
|
|
|
29 Oct 2024
|
29 Oct 2024
First Gazette notice for compulsory strike-off
|
|
|
26 Sep 2024
|
26 Sep 2024
Termination of appointment of Charlotte Lucinda Macartney as a director on 16 September 2024
|
|
|
06 Dec 2023
|
06 Dec 2023
Confirmation statement made on 21 November 2023 with updates
|
|
|
29 Nov 2022
|
29 Nov 2022
Confirmation statement made on 21 November 2022 with updates
|
|
|
01 Dec 2021
|
01 Dec 2021
Confirmation statement made on 21 November 2021 with updates
|
|
|
30 Nov 2020
|
30 Nov 2020
Confirmation statement made on 21 November 2020 with updates
|
|
|
17 May 2020
|
17 May 2020
Appointment of Mrs Charlotte Lucinda Macartney as a director on 11 May 2020
|
|
|
25 Nov 2019
|
25 Nov 2019
Confirmation statement made on 21 November 2019 with updates
|
|
|
26 Nov 2018
|
26 Nov 2018
Confirmation statement made on 21 November 2018 with no updates
|
|
|
26 Oct 2018
|
26 Oct 2018
Registered office address changed from 6 River Avenue Thames Ditton KT7 0RS United Kingdom to 34 Embercourt Road Thames Ditton Surrey KT7 0LQ on 26 October 2018
|
|
|
22 Nov 2017
|
22 Nov 2017
Incorporation
|