|
|
05 Dec 2025
|
05 Dec 2025
Liquidators' statement of receipts and payments to 20 October 2025
|
|
|
07 May 2025
|
07 May 2025
Liquidators' statement of receipts and payments to 20 October 2024
|
|
|
24 Mar 2025
|
24 Mar 2025
Registered office address changed from 27 Church Street Rickmansworth Hertfordshire WD3 1DE to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 24 March 2025
|
|
|
19 Dec 2023
|
19 Dec 2023
Liquidators' statement of receipts and payments to 20 October 2023
|
|
|
05 Jun 2023
|
05 Jun 2023
Liquidators' statement of receipts and payments to 20 October 2022
|
|
|
05 Jun 2023
|
05 Jun 2023
Liquidators' statement of receipts and payments to 20 October 2021
|
|
|
23 Dec 2020
|
23 Dec 2020
Liquidators' statement of receipts and payments to 20 October 2020
|
|
|
10 Dec 2019
|
10 Dec 2019
Liquidators' statement of receipts and payments to 20 October 2019
|
|
|
14 Jan 2019
|
14 Jan 2019
Liquidators' statement of receipts and payments to 20 October 2018
|
|
|
08 Jan 2018
|
08 Jan 2018
Liquidators' statement of receipts and payments to 20 October 2017
|
|
|
03 May 2017
|
03 May 2017
Termination of appointment of Mayoor Motichand Parekh as a director on 31 December 2016
|
|
|
24 Nov 2016
|
24 Nov 2016
Auditor's resignation
|
|
|
07 Nov 2016
|
07 Nov 2016
Statement of affairs with form 4.19
|
|
|
07 Nov 2016
|
07 Nov 2016
Appointment of a voluntary liquidator
|
|
|
07 Nov 2016
|
07 Nov 2016
Resolutions
|
|
|
17 Oct 2016
|
17 Oct 2016
Registered office address changed from 2 Church Court Cox Street Birmingham B3 1rd to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 17 October 2016
|
|
|
16 Jun 2016
|
16 Jun 2016
Termination of appointment of David John Mccormack as a director on 14 June 2016
|
|
|
16 Jun 2016
|
16 Jun 2016
Termination of appointment of David Mccormack as a secretary on 14 June 2016
|
|
|
16 Jun 2016
|
16 Jun 2016
Termination of appointment of David Mccormack as a secretary on 14 June 2016
|
|
|
14 Jun 2016
|
14 Jun 2016
Appointment of Mr Mayoor Motichand Parekh as a director on 14 June 2016
|
|
|
26 Oct 2015
|
26 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
|
|
|
26 Oct 2015
|
26 Oct 2015
Director's details changed for Mr David John Mccormack on 1 October 2015
|
|
|
26 Oct 2015
|
26 Oct 2015
Secretary's details changed for Mr David Mccormack on 1 October 2015
|
|
|
26 Oct 2015
|
26 Oct 2015
Registered office address changed from 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH to 2 Church Court Cox Street Birmingham B3 1rd on 26 October 2015
|
|
|
26 Oct 2015
|
26 Oct 2015
Appointment of Mr Vishal Sethi as a director on 1 October 2015
|