|
|
18 Mar 2026
|
18 Mar 2026
Final Gazette dissolved following liquidation
|
|
|
18 Dec 2025
|
18 Dec 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
28 Aug 2025
|
28 Aug 2025
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 28 August 2025
|
|
|
20 Mar 2025
|
20 Mar 2025
Liquidators' statement of receipts and payments to 14 January 2025
|
|
|
07 Mar 2024
|
07 Mar 2024
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
18 Jan 2024
|
18 Jan 2024
Registered office address changed from Attadale House Lingfield Way Darlington County Durham DL1 4GD to Tavistock House North Tavistock Square London WC1H 9HR on 18 January 2024
|
|
|
18 Jan 2024
|
18 Jan 2024
Confirmation statement made on 17 December 2023 with updates
|
|
|
18 Jan 2024
|
18 Jan 2024
Appointment of a voluntary liquidator
|
|
|
18 Jan 2024
|
18 Jan 2024
Resolutions
|
|
|
18 Jan 2024
|
18 Jan 2024
Statement of affairs
|
|
|
27 Nov 2023
|
27 Nov 2023
Change of details for Mr Richard Coverdale Newhouse as a person with significant control on 24 November 2023
|
|
|
20 Dec 2022
|
20 Dec 2022
Confirmation statement made on 17 December 2022 with updates
|
|
|
31 Dec 2021
|
31 Dec 2021
Confirmation statement made on 17 December 2021 with updates
|
|
|
04 Jan 2021
|
04 Jan 2021
Confirmation statement made on 17 December 2020 with no updates
|
|
|
02 Jan 2020
|
02 Jan 2020
Confirmation statement made on 17 December 2019 with no updates
|
|
|
17 Dec 2018
|
17 Dec 2018
Confirmation statement made on 17 December 2018 with no updates
|
|
|
18 Dec 2017
|
18 Dec 2017
Confirmation statement made on 17 December 2017 with no updates
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
|