|
|
20 Aug 2025
|
20 Aug 2025
Final Gazette dissolved following liquidation
|
|
|
20 May 2025
|
20 May 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
28 May 2024
|
28 May 2024
Liquidators' statement of receipts and payments to 23 March 2024
|
|
|
26 May 2023
|
26 May 2023
Liquidators' statement of receipts and payments to 23 March 2023
|
|
|
26 Apr 2023
|
26 Apr 2023
Registered office address changed from C/O Begbies Traynor 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 26 April 2023
|
|
|
25 Apr 2023
|
25 Apr 2023
Registered office address changed from C/O Begbies Traynor (Central) Llp St James Court St James Parade Bristol BS1 3LH to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 25 April 2023
|
|
|
04 Apr 2022
|
04 Apr 2022
Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to C/O Begbies Traynor (Central) Llp St James Court St James Parade Bristol BS1 3LH on 4 April 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Statement of affairs
|
|
|
04 Apr 2022
|
04 Apr 2022
Appointment of a voluntary liquidator
|
|
|
04 Apr 2022
|
04 Apr 2022
Resolutions
|
|
|
07 Feb 2022
|
07 Feb 2022
Confirmation statement made on 5 February 2022 with no updates
|
|
|
23 Dec 2021
|
23 Dec 2021
Termination of appointment of Golnar Bokaei as a director on 20 December 2021
|
|
|
23 Dec 2021
|
23 Dec 2021
Previous accounting period shortened from 30 December 2020 to 29 December 2020
|
|
|
30 Sep 2021
|
30 Sep 2021
Previous accounting period shortened from 31 December 2020 to 30 December 2020
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 5 February 2021 with no updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 5 February 2020 with no updates
|
|
|
02 Jan 2020
|
02 Jan 2020
Satisfaction of charge 117073950001 in full
|
|
|
27 Nov 2019
|
27 Nov 2019
Resolutions
|
|
|
25 Nov 2019
|
25 Nov 2019
Appointment of Ms Golnar Bokaei as a director on 17 October 2019
|
|
|
30 Oct 2019
|
30 Oct 2019
Registration of charge 117073950002, created on 18 October 2019
|
|
|
18 Mar 2019
|
18 Mar 2019
Registration of charge 117073950001, created on 14 March 2019
|
|
|
08 Feb 2019
|
08 Feb 2019
Confirmation statement made on 5 February 2019 with updates
|
|
|
08 Feb 2019
|
08 Feb 2019
Cessation of Claire Oakley as a person with significant control on 5 February 2019
|
|
|
08 Feb 2019
|
08 Feb 2019
Cessation of Jason Sam Oakley as a person with significant control on 5 February 2019
|