|
|
08 Jul 2025
|
08 Jul 2025
Final Gazette dissolved following liquidation
|
|
|
08 Apr 2025
|
08 Apr 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
11 Jun 2024
|
11 Jun 2024
Determination
|
|
|
09 May 2024
|
09 May 2024
Registered office address changed from Suite a Unit 16 Cirencester Office Park Tetbury Road Cirencester Glos GL7 6JJ England to C/O Harrisons Business Recovery & Insolvency (London) Limited Westgate House, 9 Holborn London EC1N 2LL on 9 May 2024
|
|
|
26 Apr 2024
|
26 Apr 2024
Statement of affairs
|
|
|
26 Apr 2024
|
26 Apr 2024
Appointment of a voluntary liquidator
|
|
|
16 Jan 2024
|
16 Jan 2024
Confirmation statement made on 19 December 2023 with no updates
|
|
|
10 Jan 2024
|
10 Jan 2024
Notification of Tammy Michelle Blokland as a person with significant control on 30 June 2023
|
|
|
10 Jan 2024
|
10 Jan 2024
Notification of Mark Blokland as a person with significant control on 30 June 2023
|
|
|
10 Jan 2024
|
10 Jan 2024
Cessation of Simon Clarke as a person with significant control on 29 June 2023
|
|
|
30 Dec 2023
|
30 Dec 2023
Termination of appointment of Simon Clarke as a member on 29 June 2023
|
|
|
23 Jan 2023
|
23 Jan 2023
Confirmation statement made on 19 December 2022 with no updates
|
|
|
17 Feb 2022
|
17 Feb 2022
Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom to Suite a Unit 16 Cirencester Office Park Tetbury Road Cirencester Glos GL7 6JJ on 17 February 2022
|
|
|
22 Dec 2021
|
22 Dec 2021
Confirmation statement made on 19 December 2021 with no updates
|
|
|
20 Dec 2021
|
20 Dec 2021
Previous accounting period shortened from 31 December 2021 to 31 March 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Confirmation statement made on 19 December 2020 with no updates
|
|
|
20 Oct 2020
|
20 Oct 2020
Registration of charge OC4300780001, created on 15 October 2020
|
|
|
20 Dec 2019
|
20 Dec 2019
Incorporation of a limited liability partnership
|