|
|
08 Jan 2026
|
08 Jan 2026
Appointment of a voluntary liquidator
|
|
|
08 Jan 2026
|
08 Jan 2026
Resolutions
|
|
|
08 Jan 2026
|
08 Jan 2026
Declaration of solvency
|
|
|
05 Jan 2026
|
05 Jan 2026
Registered office address changed from 44 Russell Square London WC1B 4JP England to Castle Hill Insolvency, 1 Battle Road Heathfield Newton Abbot Devon TQ12 6RY on 5 January 2026
|
|
|
13 Mar 2025
|
13 Mar 2025
Confirmation statement made on 19 February 2025 with no updates
|
|
|
27 Feb 2024
|
27 Feb 2024
Confirmation statement made on 19 February 2024 with no updates
|
|
|
14 Feb 2024
|
14 Feb 2024
Director's details changed for Mr Stephen Peter Edwards on 1 June 2023
|
|
|
14 Feb 2024
|
14 Feb 2024
Director's details changed for Mr Walid Khalil Fakhry on 1 June 2023
|
|
|
14 Feb 2024
|
14 Feb 2024
Change of details for Soho Square Advisory Services Ltd as a person with significant control on 1 June 2023
|
|
|
14 Jun 2023
|
14 Jun 2023
Registered office address changed from 9 Percy Street Fitzrovia London W1T 1DL United Kingdom to 44 Russell Square London WC1B 4JP on 14 June 2023
|
|
|
07 Mar 2023
|
07 Mar 2023
Confirmation statement made on 19 February 2023 with no updates
|
|
|
09 Mar 2022
|
09 Mar 2022
Confirmation statement made on 19 February 2022 with no updates
|
|
|
02 Mar 2021
|
02 Mar 2021
Confirmation statement made on 19 February 2021 with updates
|
|
|
02 Mar 2021
|
02 Mar 2021
Notification of Soho Square Advisory Services Ltd as a person with significant control on 11 February 2021
|
|
|
02 Mar 2021
|
02 Mar 2021
Cessation of Eso Capital Advisors Llp as a person with significant control on 11 February 2021
|
|
|
11 Feb 2021
|
11 Feb 2021
Cessation of Stephen Peter Edwards as a person with significant control on 11 February 2021
|
|
|
11 Feb 2021
|
11 Feb 2021
Cessation of Walid Khalil Fakhry as a person with significant control on 11 February 2021
|
|
|
11 Feb 2021
|
11 Feb 2021
Notification of Eso Capital Advisors Llp as a person with significant control on 11 February 2021
|
|
|
22 Jan 2021
|
22 Jan 2021
Director's details changed for Mr Walid Khalil Fakhry on 21 January 2021
|
|
|
22 Jan 2021
|
22 Jan 2021
Director's details changed for Mr Stephen Peter Edwards on 21 January 2021
|
|
|
22 Jan 2021
|
22 Jan 2021
Registered office address changed from Core Capital Partners Llp Palladium House 1-4 Argyll Street London W1F 7TA England to 9 Percy Street Fitzrovia London W1T 1DL on 22 January 2021
|