|
|
31 Mar 2026
|
31 Mar 2026
Return of final meeting in a creditors' voluntary winding up
|
|
|
08 May 2025
|
08 May 2025
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
07 May 2025
|
07 May 2025
Registered office address changed from Jessop House Outrams Wharf Little Eaton Derby DE21 5EL England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 7 May 2025
|
|
|
30 Apr 2025
|
30 Apr 2025
Statement of affairs
|
|
|
30 Apr 2025
|
30 Apr 2025
Appointment of a voluntary liquidator
|
|
|
30 Apr 2025
|
30 Apr 2025
Resolutions
|
|
|
22 Aug 2024
|
22 Aug 2024
Confirmation statement made on 18 August 2024 with no updates
|
|
|
22 Aug 2024
|
22 Aug 2024
Director's details changed for Mrs Zoe Anne Broderick on 22 August 2024
|
|
|
31 Aug 2023
|
31 Aug 2023
Change of details for Mrs Zoe Anne Broderick as a person with significant control on 31 August 2023
|
|
|
31 Aug 2023
|
31 Aug 2023
Confirmation statement made on 18 August 2023 with no updates
|
|
|
18 Aug 2022
|
18 Aug 2022
Confirmation statement made on 18 August 2022 with updates
|
|
|
27 Jun 2022
|
27 Jun 2022
Confirmation statement made on 11 June 2022 with updates
|
|
|
27 Jun 2022
|
27 Jun 2022
Director's details changed for Mrs Zoe Anne Broderick on 27 June 2022
|
|
|
16 Jun 2022
|
16 Jun 2022
Registered office address changed from Leopold Villa 45 Leopold Street Derby Derbyshire DE1 2HF to Jessop House Outrams Wharf Little Eaton Derby DE21 5EL on 16 June 2022
|
|
|
09 Jul 2021
|
09 Jul 2021
Confirmation statement made on 11 June 2021 with no updates
|
|
|
15 Jul 2020
|
15 Jul 2020
Confirmation statement made on 11 June 2020 with no updates
|
|
|
19 Nov 2019
|
19 Nov 2019
Change of details for Mrs Zoe Anne Broderick as a person with significant control on 19 November 2019
|
|
|
19 Nov 2019
|
19 Nov 2019
Director's details changed for Mrs Zoe Anne Broderick on 19 November 2019
|
|
|
19 Nov 2019
|
19 Nov 2019
Termination of appointment of David John Mitchell as a secretary on 19 November 2019
|