|
|
29 Oct 2025
|
29 Oct 2025
Final Gazette dissolved following liquidation
|
|
|
29 Jul 2025
|
29 Jul 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
26 Jun 2024
|
26 Jun 2024
Liquidators' statement of receipts and payments to 31 May 2024
|
|
|
16 Jun 2023
|
16 Jun 2023
Statement of affairs
|
|
|
13 Jun 2023
|
13 Jun 2023
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 13 June 2023
|
|
|
08 Jun 2023
|
08 Jun 2023
Appointment of a voluntary liquidator
|
|
|
08 Jun 2023
|
08 Jun 2023
Resolutions
|
|
|
17 Mar 2023
|
17 Mar 2023
Memorandum and Articles of Association
|
|
|
17 Mar 2023
|
17 Mar 2023
Resolutions
|
|
|
09 Mar 2023
|
09 Mar 2023
Termination of appointment of Thomas James Smith as a director on 6 March 2023
|
|
|
08 Dec 2022
|
08 Dec 2022
Director's details changed for Mr Edward Peter French on 1 December 2022
|
|
|
18 Nov 2022
|
18 Nov 2022
Confirmation statement made on 6 November 2022 with updates
|
|
|
05 Jul 2022
|
05 Jul 2022
Second filing for the appointment of Mr Edward Peter French as a director
|
|
|
05 Jul 2022
|
05 Jul 2022
Change of details for Da Vinci Holdco Limited as a person with significant control on 5 July 2022
|
|
|
21 Mar 2022
|
21 Mar 2022
Appointment of Mr Edward Peter French as a director on 7 March 2022
|
|
|
21 Mar 2022
|
21 Mar 2022
Termination of appointment of Edward John David Stevens as a director on 7 March 2022
|
|
|
31 Dec 2021
|
31 Dec 2021
Termination of appointment of Charles Graham Pendred as a director on 6 December 2021
|
|
|
19 Nov 2021
|
19 Nov 2021
Confirmation statement made on 6 November 2021 with updates
|
|
|
16 Dec 2020
|
16 Dec 2020
Confirmation statement made on 6 November 2020 with updates
|
|
|
16 Dec 2020
|
16 Dec 2020
Register(s) moved to registered office address 85 Great Portland Street First Floor London W1W 7LT
|
|
|
24 Jul 2020
|
24 Jul 2020
Appointment of Mr Edward John David Stevens as a director on 23 July 2020
|
|
|
18 Jun 2020
|
18 Jun 2020
Notification of Robert Napier Keith as a person with significant control on 20 November 2019
|
|
|
18 Jun 2020
|
18 Jun 2020
Register(s) moved to registered office address 85 Great Portland Street First Floor London W1W 7LT
|