|
|
28 May 2025
|
28 May 2025
Declaration of solvency
|
|
|
28 May 2025
|
28 May 2025
Appointment of a voluntary liquidator
|
|
|
28 May 2025
|
28 May 2025
Resolutions
|
|
|
23 May 2025
|
23 May 2025
Registered office address changed from Maxis 2 Western Road Bracknell RG12 1RT England to 6th Floor 2 London Wall Place London EC2Y 5AU on 23 May 2025
|
|
|
10 Feb 2025
|
10 Feb 2025
Confirmation statement made on 30 January 2025 with no updates
|
|
|
22 May 2024
|
22 May 2024
Satisfaction of charge 4 in full
|
|
|
26 Mar 2024
|
26 Mar 2024
Cessation of James Charles Davis as a person with significant control on 1 January 2017
|
|
|
26 Mar 2024
|
26 Mar 2024
Cessation of Randall Dean Sones as a person with significant control on 1 January 2017
|
|
|
26 Mar 2024
|
26 Mar 2024
Cessation of Fred Ridley as a person with significant control on 1 January 2017
|
|
|
26 Mar 2024
|
26 Mar 2024
Cessation of Richard Alan Butler as a person with significant control on 1 January 2017
|
|
|
26 Mar 2024
|
26 Mar 2024
Cessation of Michael Sean Bison as a person with significant control on 1 July 2019
|
|
|
11 Mar 2024
|
11 Mar 2024
Notification of Aston Carter Group Limited as a person with significant control on 6 April 2016
|
|
|
12 Feb 2024
|
12 Feb 2024
Confirmation statement made on 30 January 2024 with no updates
|
|
|
02 Feb 2023
|
02 Feb 2023
Confirmation statement made on 30 January 2023 with no updates
|
|
|
15 Sep 2022
|
15 Sep 2022
Director's details changed for Mr Andrew David Williams on 5 September 2022
|
|
|
11 Feb 2022
|
11 Feb 2022
Confirmation statement made on 30 January 2022 with no updates
|
|
|
26 Feb 2021
|
26 Feb 2021
Confirmation statement made on 30 January 2021 with no updates
|
|
|
19 Jul 2020
|
19 Jul 2020
Termination of appointment of Sean Hendrick Zimdahl as a director on 8 July 2020
|
|
|
19 Jul 2020
|
19 Jul 2020
Appointment of Mr Andrew David Williams as a director on 8 July 2020
|
|
|
12 Feb 2020
|
12 Feb 2020
Confirmation statement made on 30 January 2020 with no updates
|