|
|
18 Dec 2025
|
18 Dec 2025
Liquidators' statement of receipts and payments to 1 November 2025
|
|
|
03 Dec 2024
|
03 Dec 2024
Liquidators' statement of receipts and payments to 1 November 2024
|
|
|
07 Nov 2023
|
07 Nov 2023
Registered office address changed from Centre Park Clacton Road Frating Colchester CO7 7DL England to 3 Field Court Gray's Inn London WC1R 5EF on 7 November 2023
|
|
|
07 Nov 2023
|
07 Nov 2023
Appointment of a voluntary liquidator
|
|
|
07 Nov 2023
|
07 Nov 2023
Resolutions
|
|
|
07 Nov 2023
|
07 Nov 2023
Statement of affairs
|
|
|
05 Sep 2023
|
05 Sep 2023
Satisfaction of charge 039139200003 in full
|
|
|
05 Sep 2023
|
05 Sep 2023
Registration of charge 039139200004, created on 25 August 2023
|
|
|
25 Aug 2023
|
25 Aug 2023
Registration of charge 039139200003, created on 25 August 2023
|
|
|
23 Aug 2023
|
23 Aug 2023
Previous accounting period shortened from 25 November 2022 to 24 November 2022
|
|
|
03 May 2023
|
03 May 2023
Director's details changed for Mr Michael Hugh Corduff on 3 May 2023
|
|
|
10 Apr 2023
|
10 Apr 2023
Appointment of Mrs Sarah Ann Corduff as a secretary on 9 April 2023
|
|
|
10 Apr 2023
|
10 Apr 2023
Registered office address changed from 80 Nightingale Lane London E11 2EZ England to Centre Park Clacton Road Frating Colchester CO7 7DL on 10 April 2023
|
|
|
10 Apr 2023
|
10 Apr 2023
Appointment of Mr Michael Hugh Corduff as a director on 9 April 2023
|
|
|
10 Apr 2023
|
10 Apr 2023
Termination of appointment of Farooq Mohammed as a director on 9 April 2023
|
|
|
10 Apr 2023
|
10 Apr 2023
Termination of appointment of Adrian Joseph Mannion as a director on 9 April 2023
|
|
|
08 Feb 2023
|
08 Feb 2023
Confirmation statement made on 26 January 2023 with no updates
|
|
|
28 Nov 2022
|
28 Nov 2022
Change of details for Mr Michael Hugh Corduff as a person with significant control on 28 November 2022
|
|
|
25 Nov 2022
|
25 Nov 2022
Change of details for Mr Michael Hugh Corduff as a person with significant control on 23 November 2022
|
|
|
25 Nov 2022
|
25 Nov 2022
Registered office address changed from Bosco House Harwich Road Great Bromley Colchester Essex CO7 7UL England to 80 Nightingale Lane London E11 2EZ on 25 November 2022
|
|
|
24 Nov 2022
|
24 Nov 2022
Appointment of Mr Farooq Mohammed as a director on 23 November 2022
|
|
|
24 Nov 2022
|
24 Nov 2022
Appointment of Mr Adrian Joseph Mannion as a director on 23 November 2022
|
|
|
24 Nov 2022
|
24 Nov 2022
Termination of appointment of Sarah Ann Corduff as a secretary on 23 November 2022
|
|
|
24 Nov 2022
|
24 Nov 2022
Termination of appointment of Michael Hugh Corduff as a director on 23 November 2022
|