|
|
05 Apr 2024
|
05 Apr 2024
Final Gazette dissolved following liquidation
|
|
|
05 Jan 2024
|
05 Jan 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
14 Nov 2022
|
14 Nov 2022
Registered office address changed from Suite 1 Joseph King House Southwell Road Norwich Norfolk NR10 3JU England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 14 November 2022
|
|
|
14 Nov 2022
|
14 Nov 2022
Appointment of a voluntary liquidator
|
|
|
14 Nov 2022
|
14 Nov 2022
Resolutions
|
|
|
14 Nov 2022
|
14 Nov 2022
Statement of affairs
|
|
|
23 Jun 2022
|
23 Jun 2022
Registration of charge 020493510001, created on 21 June 2022
|
|
|
14 Jun 2022
|
14 Jun 2022
Confirmation statement made on 14 June 2022 with updates
|
|
|
06 Jun 2022
|
06 Jun 2022
Cessation of Timothy John Mainstone as a person with significant control on 31 May 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Termination of appointment of Carol Anne Mainstone as a director on 31 May 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Cessation of Carol Anne Mainstone as a person with significant control on 31 May 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Termination of appointment of Timothy John Mainstone as a director on 31 May 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Termination of appointment of Joyce Margaret Lane as a director on 31 May 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Notification of My Future Choice Group Limited as a person with significant control on 31 May 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Appointment of Mr Thomas Leonard Crosswell as a director on 31 May 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Appointment of Mr Peter James Jervis as a director on 31 May 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Registered office address changed from 80-83 Long Lane London EC1A 9ET England to Suite 1 Joseph King House Southwell Road Norwich Norfolk NR10 3JU on 6 June 2022
|
|
|
10 Jan 2022
|
10 Jan 2022
Confirmation statement made on 31 December 2021 with updates
|
|
|
10 Jan 2022
|
10 Jan 2022
Notification of Timothy John Mainstone as a person with significant control on 31 December 2021
|
|
|
05 Jan 2022
|
05 Jan 2022
Change of details for Mrs Carol Anne Mainstone as a person with significant control on 31 December 2021
|
|
|
04 Jan 2022
|
04 Jan 2022
Change of details for Mrs Carol Anne Mainstone as a person with significant control on 31 December 2021
|
|
|
15 Jun 2021
|
15 Jun 2021
Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to 80-83 Long Lane London EC1A 9ET on 15 June 2021
|
|
|
08 Feb 2021
|
08 Feb 2021
Confirmation statement made on 31 December 2020 with updates
|