|
|
08 Jan 2026
|
08 Jan 2026
Liquidators' statement of receipts and payments to 1 November 2025
|
|
|
18 Dec 2024
|
18 Dec 2024
Liquidators' statement of receipts and payments to 1 November 2024
|
|
|
24 Jun 2024
|
24 Jun 2024
Registered office address changed from C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GL to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street Chelmsford Essex CM1 1NT on 24 June 2024
|
|
|
15 Nov 2023
|
15 Nov 2023
Liquidators' statement of receipts and payments to 1 November 2023
|
|
|
02 Dec 2022
|
02 Dec 2022
Declaration of solvency
|
|
|
15 Nov 2022
|
15 Nov 2022
Registered office address changed from C/O Ad Business Recovery, Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GL on 15 November 2022
|
|
|
15 Nov 2022
|
15 Nov 2022
Appointment of a voluntary liquidator
|
|
|
15 Nov 2022
|
15 Nov 2022
Resolutions
|
|
|
08 Nov 2022
|
08 Nov 2022
Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford, Essex CM1 1GU England to C/O Ad Business Recovery, Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 8 November 2022
|
|
|
12 Apr 2022
|
12 Apr 2022
Previous accounting period shortened from 31 March 2022 to 28 February 2022
|
|
|
21 Feb 2022
|
21 Feb 2022
Confirmation statement made on 19 February 2022 with updates
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 19 February 2021 with updates
|
|
|
18 Mar 2021
|
18 Mar 2021
Current accounting period extended from 28 February 2021 to 31 March 2021
|
|
|
13 Mar 2020
|
13 Mar 2020
Appointment of Mr Soliman Motala as a director on 13 March 2020
|
|
|
13 Mar 2020
|
13 Mar 2020
Appointment of Mr Jack Spillman as a director on 13 March 2020
|
|
|
20 Feb 2020
|
20 Feb 2020
Incorporation
|