|
|
23 Mar 2026
|
23 Mar 2026
Return of final meeting in a Members' voluntary winding up
|
|
|
12 Feb 2026
|
12 Feb 2026
Registered office address changed from 30 Old Bailey London EC4M 7AU to 30 Old Bailey London EC4M 7AU on 12 February 2026
|
|
|
05 Feb 2026
|
05 Feb 2026
Registered office address changed from C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX to 30 Old Bailey London EC4M 7AU on 5 February 2026
|
|
|
21 Jul 2025
|
21 Jul 2025
Registered office address changed from , 13-19 Derby Road, Nottingham, NG1 5AA, England to C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 21 July 2025
|
|
|
21 Jul 2025
|
21 Jul 2025
Declaration of solvency
|
|
|
21 Jul 2025
|
21 Jul 2025
Appointment of a voluntary liquidator
|
|
|
21 Jul 2025
|
21 Jul 2025
Resolutions
|
|
|
21 Jul 2025
|
21 Jul 2025
Register inspection address has been changed to Wren Sterling Financial Planning Limited 13-19 Derby Road Nottingham NG1 5AA
|
|
|
12 Jun 2025
|
12 Jun 2025
Appointment of Mrs Linda Anne Payne as a director on 12 June 2025
|
|
|
29 Apr 2025
|
29 Apr 2025
Confirmation statement made on 20 April 2025 with updates
|
|
|
24 Jun 2024
|
24 Jun 2024
Appointment of Mr David William Kelly as a director on 12 June 2024
|
|
|
24 Jun 2024
|
24 Jun 2024
Termination of appointment of Andrew John Moss as a director on 12 June 2024
|
|
|
29 Apr 2024
|
29 Apr 2024
Confirmation statement made on 20 April 2024 with updates
|
|
|
27 Oct 2023
|
27 Oct 2023
Termination of appointment of Michael John Daniels as a director on 13 October 2023
|
|
|
19 Oct 2023
|
19 Oct 2023
Notification of Wren Sterling Financial Planning Limited as a person with significant control on 13 October 2023
|
|
|
19 Oct 2023
|
19 Oct 2023
Cessation of Michael John Daniels as a person with significant control on 13 October 2023
|
|
|
19 Oct 2023
|
19 Oct 2023
Cessation of Gerald Edward Blake Daniels as a person with significant control on 13 October 2023
|
|
|
19 Oct 2023
|
19 Oct 2023
Termination of appointment of Gerald Edward Blake Daniels as a director on 13 October 2023
|
|
|
19 Oct 2023
|
19 Oct 2023
Appointment of Mr Andrew John Moss as a director on 13 October 2023
|
|
|
19 Oct 2023
|
19 Oct 2023
Termination of appointment of Mary Ann Daniels as a secretary on 13 October 2023
|
|
|
19 Oct 2023
|
19 Oct 2023
Registered office address changed from , Kingswood House, 29 North Street, Bicester, Oxfordshire, OX26 6NB to C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 19 October 2023
|
|
|
11 Oct 2023
|
11 Oct 2023
Notification of Gerald Edward Blake Daniels as a person with significant control on 31 August 2023
|
|
|
28 Apr 2023
|
28 Apr 2023
Confirmation statement made on 20 April 2023 with no updates
|