|
|
22 Sep 2025
|
22 Sep 2025
Liquidators' statement of receipts and payments to 18 August 2025
|
|
|
22 Sep 2025
|
22 Sep 2025
Liquidators' statement of receipts and payments to 18 August 2024
|
|
|
07 Apr 2025
|
07 Apr 2025
Registered office address changed from 10 st. Helens Road Swansea SA1 4AW Wales to Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 7 April 2025
|
|
|
16 Dec 2024
|
16 Dec 2024
Registered office address changed from 197-199 Baddow Road Chelmsford Essex CM2 7PZ to 10 st. Helens Road Swansea SA1 4AW on 16 December 2024
|
|
|
12 Nov 2024
|
12 Nov 2024
Registered office address changed from C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT to 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 12 November 2024
|
|
|
12 Sep 2024
|
12 Sep 2024
Resignation of a liquidator
|
|
|
22 Jun 2024
|
22 Jun 2024
Registered office address changed from C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU England to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 22 June 2024
|
|
|
31 Aug 2023
|
31 Aug 2023
Liquidators' statement of receipts and payments to 18 August 2023
|
|
|
07 Jun 2023
|
07 Jun 2023
Appointment of a voluntary liquidator
|
|
|
14 Dec 2022
|
14 Dec 2022
Liquidators' statement of receipts and payments to 18 August 2022
|
|
|
25 Oct 2022
|
25 Oct 2022
Registered office address changed from Citygate House C/O M H Recovery Limited Citygate House, R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ England to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022
|
|
|
31 Aug 2021
|
31 Aug 2021
Resolutions
|
|
|
30 Aug 2021
|
30 Aug 2021
Appointment of a voluntary liquidator
|
|
|
30 Aug 2021
|
30 Aug 2021
Resolutions
|
|
|
30 Aug 2021
|
30 Aug 2021
Declaration of solvency
|
|
|
23 Aug 2021
|
23 Aug 2021
Registered office address changed from 2 School Road Rayne Braintree CM77 6SS England to Citygate House C/O M H Recovery Limited Citygate House, R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 23 August 2021
|
|
|
01 Oct 2020
|
01 Oct 2020
Confirmation statement made on 30 September 2020 with no updates
|
|
|
14 Oct 2019
|
14 Oct 2019
Confirmation statement made on 30 September 2019 with no updates
|
|
|
07 Nov 2018
|
07 Nov 2018
Confirmation statement made on 30 September 2018 with no updates
|
|
|
07 Nov 2018
|
07 Nov 2018
Change of details for Mrs Vrea May Barton Chuck as a person with significant control on 6 April 2016
|
|
|
17 May 2018
|
17 May 2018
Termination of appointment of Richard James Harrison as a director on 5 July 2017
|