|
|
21 Mar 2024
|
21 Mar 2024
Final Gazette dissolved following liquidation
|
|
|
21 Dec 2023
|
21 Dec 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
26 Oct 2023
|
26 Oct 2023
Liquidators' statement of receipts and payments to 19 August 2023
|
|
|
11 Oct 2022
|
11 Oct 2022
Liquidators' statement of receipts and payments to 19 August 2022
|
|
|
05 Oct 2022
|
05 Oct 2022
Registered office address changed from C/O Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 5 October 2022
|
|
|
18 Jul 2022
|
18 Jul 2022
Registered office address changed from Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP to 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 18 July 2022
|
|
|
04 Sep 2021
|
04 Sep 2021
Liquidators' statement of receipts and payments to 19 August 2021
|
|
|
19 Sep 2020
|
19 Sep 2020
Registered office address changed from Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB United Kingdom to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 19 September 2020
|
|
|
14 Sep 2020
|
14 Sep 2020
Appointment of a voluntary liquidator
|
|
|
14 Sep 2020
|
14 Sep 2020
Statement of affairs
|
|
|
14 Sep 2020
|
14 Sep 2020
Resolutions
|
|
|
02 Jul 2020
|
02 Jul 2020
Registered office address changed from Kings House Station Road Kings Langley Hertfordshire WD4 8LZ England to Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 2 July 2020
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 14 June 2020 with no updates
|
|
|
04 Mar 2020
|
04 Mar 2020
Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Kings House Station Road Kings Langley Hertfordshire WD4 8LZ on 4 March 2020
|
|
|
04 Dec 2019
|
04 Dec 2019
Director's details changed for Mr Julian Ellis Markham on 21 November 2019
|
|
|
04 Dec 2019
|
04 Dec 2019
Director's details changed for Mr Steven Baker on 21 November 2019
|
|
|
04 Dec 2019
|
04 Dec 2019
Change of details for Cubicspace Limited as a person with significant control on 21 November 2019
|
|
|
04 Dec 2019
|
04 Dec 2019
Director's details changed for Mr Steven Richard Elliot Markham on 21 November 2019
|
|
|
03 Dec 2019
|
03 Dec 2019
Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 3 December 2019
|
|
|
17 Jun 2019
|
17 Jun 2019
Confirmation statement made on 14 June 2019 with no updates
|
|
|
14 Jun 2018
|
14 Jun 2018
Confirmation statement made on 14 June 2018 with no updates
|
|
|
30 Apr 2018
|
30 Apr 2018
Director's details changed for Mr Steven Richard Elliot Markham on 23 April 2018
|