|
|
31 Jul 2025
|
31 Jul 2025
Registered office address changed from 18 Commodore House Juniper Drive London SW18 1TW England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 31 July 2025
|
|
|
31 Jul 2025
|
31 Jul 2025
Appointment of a voluntary liquidator
|
|
|
31 Jul 2025
|
31 Jul 2025
Resolutions
|
|
|
31 Jul 2025
|
31 Jul 2025
Statement of affairs
|
|
|
11 Mar 2025
|
11 Mar 2025
Confirmation statement made on 11 March 2025 with updates
|
|
|
09 Jan 2025
|
09 Jan 2025
Confirmation statement made on 23 December 2024 with no updates
|
|
|
29 Dec 2023
|
29 Dec 2023
Confirmation statement made on 23 December 2023 with no updates
|
|
|
11 Jan 2023
|
11 Jan 2023
Confirmation statement made on 23 December 2022 with no updates
|
|
|
05 Jan 2022
|
05 Jan 2022
Confirmation statement made on 23 December 2021 with no updates
|
|
|
19 Jul 2021
|
19 Jul 2021
Registered office address changed from 69 Nightingale Rise Portishead Bristol BS20 8LN England to 18 Commodore House Juniper Drive London SW18 1TW on 19 July 2021
|
|
|
01 Jul 2021
|
01 Jul 2021
Termination of appointment of Jonathan Spencer Funnell as a director on 30 June 2021
|
|
|
11 Jun 2021
|
11 Jun 2021
Cessation of Jonathan Spencer Funnell as a person with significant control on 11 June 2021
|
|
|
26 Dec 2020
|
26 Dec 2020
Confirmation statement made on 23 December 2020 with no updates
|
|
|
07 Jan 2020
|
07 Jan 2020
Confirmation statement made on 23 December 2019 with no updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 23 December 2018 with no updates
|
|
|
30 Apr 2018
|
30 Apr 2018
Registered office address changed from 83 Macrae Road Pill Bristol BS20 0DD to 69 Nightingale Rise Portishead Bristol BS20 8LN on 30 April 2018
|
|
|
23 Dec 2017
|
23 Dec 2017
Confirmation statement made on 23 December 2017 with no updates
|
|
|
21 Nov 2017
|
21 Nov 2017
Confirmation statement made on 11 November 2017 with no updates
|