|
|
12 Feb 2026
|
12 Feb 2026
Liquidators' statement of receipts and payments to 22 December 2025
|
|
|
13 May 2025
|
13 May 2025
Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 13 May 2025
|
|
|
07 May 2025
|
07 May 2025
Liquidators' statement of receipts and payments to 22 December 2024
|
|
|
08 Jan 2024
|
08 Jan 2024
Registered office address changed from Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ to 8 High Street Brentwood Essex CM14 4AB on 8 January 2024
|
|
|
05 Jan 2024
|
05 Jan 2024
Appointment of a voluntary liquidator
|
|
|
05 Jan 2024
|
05 Jan 2024
Resolutions
|
|
|
05 Jan 2024
|
05 Jan 2024
Declaration of solvency
|
|
|
19 Jul 2023
|
19 Jul 2023
Confirmation statement made on 7 July 2023 with updates
|
|
|
18 Jul 2023
|
18 Jul 2023
Notification of Andrew Sawyer as a person with significant control on 23 December 2022
|
|
|
17 Jul 2023
|
17 Jul 2023
Notification of Helen Lucy Sawyer as a person with significant control on 23 December 2022
|
|
|
17 Jul 2023
|
17 Jul 2023
Cessation of Lucianne Sawyer as a person with significant control on 23 December 2022
|
|
|
26 Jul 2022
|
26 Jul 2022
Appointment of Mrs Helen Sawyer as a secretary on 25 July 2022
|
|
|
19 Jul 2022
|
19 Jul 2022
Confirmation statement made on 7 July 2022 with no updates
|
|
|
16 Mar 2022
|
16 Mar 2022
Termination of appointment of Steven Keith Spence as a director on 15 March 2022
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 7 July 2021 with updates
|
|
|
13 Jul 2021
|
13 Jul 2021
Termination of appointment of Lucianne Meacher as a secretary on 3 March 2021
|
|
|
13 Jul 2021
|
13 Jul 2021
Termination of appointment of Lucianne Meacher as a director on 3 March 2021
|
|
|
14 Jul 2020
|
14 Jul 2020
Confirmation statement made on 7 July 2020 with no updates
|
|
|
16 Jul 2019
|
16 Jul 2019
Confirmation statement made on 7 July 2019 with no updates
|