|
|
29 Dec 2025
|
29 Dec 2025
Final Gazette dissolved following liquidation
|
|
|
29 Sep 2025
|
29 Sep 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
22 Nov 2024
|
22 Nov 2024
Liquidators' statement of receipts and payments to 25 September 2024
|
|
|
12 Jun 2024
|
12 Jun 2024
Registered office address changed from Innovation Centre 99 Park Drive Milton Park Abingdon OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 12 June 2024
|
|
|
11 Oct 2023
|
11 Oct 2023
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
10 Oct 2023
|
10 Oct 2023
Registered office address changed from 2 Denbigh Street Pimlico London SW1V 2ER England to Innovation Centre 99 Park Drive Milton Park Abingdon OX14 4RY on 10 October 2023
|
|
|
29 Sep 2023
|
29 Sep 2023
Appointment of a voluntary liquidator
|
|
|
29 Sep 2023
|
29 Sep 2023
Resolutions
|
|
|
29 Sep 2023
|
29 Sep 2023
Statement of affairs
|
|
|
25 Aug 2023
|
25 Aug 2023
Certificate of change of name
|
|
|
02 Feb 2023
|
02 Feb 2023
Confirmation statement made on 6 January 2023 with no updates
|
|
|
17 Jan 2022
|
17 Jan 2022
Confirmation statement made on 6 January 2022 with no updates
|
|
|
05 Jan 2022
|
05 Jan 2022
Director's details changed for Mr Andrew Griffith on 5 January 2022
|
|
|
05 Jan 2022
|
05 Jan 2022
Director's details changed for Mr Andrew Griffith on 5 January 2022
|
|
|
05 Jan 2022
|
05 Jan 2022
Director's details changed for Mr Steven Alan Herd on 5 January 2022
|
|
|
05 Jan 2022
|
05 Jan 2022
Registered office address changed from 35 Catherine Place Westminster London SW1E 6DY to 2 Denbigh Street Pimlico London SW1V 2ER on 5 January 2022
|
|
|
07 Jan 2021
|
07 Jan 2021
Confirmation statement made on 6 January 2021 with no updates
|
|
|
10 Jan 2020
|
10 Jan 2020
Confirmation statement made on 6 January 2020 with updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Satisfaction of charge 1 in full
|
|
|
07 Jan 2019
|
07 Jan 2019
Confirmation statement made on 6 January 2019 with updates
|