|
|
15 Jul 2025
|
15 Jul 2025
Registered office address changed from C/O Devonports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP England to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 July 2025
|
|
|
15 Jul 2025
|
15 Jul 2025
Statement of affairs
|
|
|
15 Jul 2025
|
15 Jul 2025
Appointment of a voluntary liquidator
|
|
|
15 Jul 2025
|
15 Jul 2025
Resolutions
|
|
|
31 Mar 2025
|
31 Mar 2025
Director's details changed for Mr Mark Anthony James Watts on 31 March 2025
|
|
|
31 Mar 2025
|
31 Mar 2025
Change of details for Mr Mark Anthony James Watts as a person with significant control on 31 March 2025
|
|
|
07 Mar 2025
|
07 Mar 2025
Registered office address changed from Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP United Kingdom to C/O Devonports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP on 7 March 2025
|
|
|
27 Aug 2024
|
27 Aug 2024
Confirmation statement made on 17 August 2024 with no updates
|
|
|
29 Aug 2023
|
29 Aug 2023
Confirmation statement made on 17 August 2023 with no updates
|
|
|
20 Sep 2022
|
20 Sep 2022
Confirmation statement made on 17 August 2022 with no updates
|
|
|
18 Aug 2022
|
18 Aug 2022
Director's details changed for Mr Kenneth Ronald Watts on 18 August 2022
|
|
|
13 Jul 2022
|
13 Jul 2022
Registered office address changed from Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB United Kingdom to Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP on 13 July 2022
|
|
|
06 Dec 2021
|
06 Dec 2021
Satisfaction of charge 040154610011 in full
|
|
|
06 Dec 2021
|
06 Dec 2021
Satisfaction of charge 040154610010 in full
|
|
|
03 Nov 2021
|
03 Nov 2021
Registered office address changed from Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB England to Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB on 3 November 2021
|
|
|
03 Nov 2021
|
03 Nov 2021
Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB on 3 November 2021
|
|
|
09 Sep 2021
|
09 Sep 2021
Confirmation statement made on 17 August 2021 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Previous accounting period shortened from 30 September 2020 to 29 September 2020
|
|
|
16 Jun 2021
|
16 Jun 2021
Registration of charge 040154610011, created on 16 June 2021
|
|
|
11 Jun 2021
|
11 Jun 2021
Registration of charge 040154610010, created on 7 June 2021
|
|
|
04 May 2021
|
04 May 2021
Termination of appointment of Deborah Anita Thake as a secretary on 26 April 2021
|