|
|
13 Feb 2026
|
13 Feb 2026
Liquidators' statement of receipts and payments to 18 January 2026
|
|
|
14 Nov 2025
|
14 Nov 2025
Director's details changed for Mr Ross Andrew Mcginn on 13 November 2025
|
|
|
13 Nov 2025
|
13 Nov 2025
Change of details for Mr Geoffrey Ronald Smith as a person with significant control on 13 November 2025
|
|
|
13 Nov 2025
|
13 Nov 2025
Director's details changed for Mr Angus Robert Clark on 13 November 2025
|
|
|
13 Nov 2025
|
13 Nov 2025
Change of details for Mr Roger Geoffrey Sutherland Smith as a person with significant control on 13 November 2025
|
|
|
08 Aug 2025
|
08 Aug 2025
Director's details changed for Mr Ross Andrew Mcginn on 7 August 2025
|
|
|
07 Aug 2025
|
07 Aug 2025
Change of details for Mr Geoffrey Ronald Smith as a person with significant control on 7 August 2025
|
|
|
07 Aug 2025
|
07 Aug 2025
Change of details for Mr Roger Geoffrey Sutherland Smith as a person with significant control on 7 August 2025
|
|
|
07 Aug 2025
|
07 Aug 2025
Director's details changed for Mr Angus Robert Clark on 7 August 2025
|
|
|
20 Mar 2025
|
20 Mar 2025
Liquidators' statement of receipts and payments to 18 January 2025
|
|
|
30 Mar 2024
|
30 Mar 2024
Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to Suite One Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 30 March 2024
|
|
|
24 Feb 2024
|
24 Feb 2024
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
25 Jan 2024
|
25 Jan 2024
Statement of affairs
|
|
|
25 Jan 2024
|
25 Jan 2024
Appointment of a voluntary liquidator
|
|
|
25 Jan 2024
|
25 Jan 2024
Resolutions
|
|
|
29 Sep 2023
|
29 Sep 2023
Confirmation statement made on 28 September 2023 with updates
|
|
|
19 Apr 2023
|
19 Apr 2023
Change of details for Mr Roger Geoffrey Sutherland Smith as a person with significant control on 9 February 2023
|
|
|
19 Apr 2023
|
19 Apr 2023
Director's details changed for Mr Angus Robert Clark on 9 February 2023
|
|
|
19 Apr 2023
|
19 Apr 2023
Director's details changed for Mr Ross Andrew Mcginn on 19 April 2023
|
|
|
19 Apr 2023
|
19 Apr 2023
Change of details for Mr Geoffrey Ronald Smith as a person with significant control on 9 February 2023
|
|
|
10 Feb 2023
|
10 Feb 2023
Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 10 February 2023
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 28 September 2022 with updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Director's details changed for Mr Angus Robert Clark on 28 September 2022
|