|
|
30 Jan 2026
|
30 Jan 2026
Appointment of a voluntary liquidator
|
|
|
30 Jan 2026
|
30 Jan 2026
Resolutions
|
|
|
30 Jan 2026
|
30 Jan 2026
Statement of affairs
|
|
|
22 Oct 2025
|
22 Oct 2025
Registered office address changed from 277-279 Chiswick High Road London W4 4PU to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 22 October 2025
|
|
|
17 Sep 2025
|
17 Sep 2025
Termination of appointment of Andrea Francoise Matthews as a secretary on 15 September 2025
|
|
|
16 Sep 2025
|
16 Sep 2025
Confirmation statement made on 11 August 2025 with updates
|
|
|
30 Aug 2024
|
30 Aug 2024
Confirmation statement made on 11 August 2024 with no updates
|
|
|
14 Aug 2023
|
14 Aug 2023
Confirmation statement made on 11 August 2023 with no updates
|
|
|
14 Sep 2022
|
14 Sep 2022
Confirmation statement made on 11 August 2022 with updates
|
|
|
14 Dec 2021
|
14 Dec 2021
Termination of appointment of Gary George Killick as a director on 30 November 2021
|
|
|
11 Aug 2021
|
11 Aug 2021
Confirmation statement made on 11 August 2021 with no updates
|
|
|
03 Apr 2021
|
03 Apr 2021
Resolutions
|
|
|
14 Aug 2020
|
14 Aug 2020
Confirmation statement made on 14 August 2020 with no updates
|
|
|
29 Apr 2020
|
29 Apr 2020
Director's details changed for Graham Matthews on 29 April 2020
|
|
|
29 Apr 2020
|
29 Apr 2020
Secretary's details changed for Andrea Francoise Matthews on 29 April 2020
|
|
|
07 Feb 2020
|
07 Feb 2020
Satisfaction of charge 4 in full
|
|
|
07 Feb 2020
|
07 Feb 2020
Satisfaction of charge 038305450005 in full
|
|
|
20 Aug 2019
|
20 Aug 2019
Satisfaction of charge 2 in full
|
|
|
14 Aug 2019
|
14 Aug 2019
Confirmation statement made on 14 August 2019 with updates
|