|
|
19 Mar 2025
|
19 Mar 2025
Final Gazette dissolved following liquidation
|
|
|
19 Dec 2024
|
19 Dec 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
22 Apr 2024
|
22 Apr 2024
Confirmation statement made on 8 March 2024 with no updates
|
|
|
01 Mar 2024
|
01 Mar 2024
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to 5/7 Ravensbourne Road Bromley Kent BR1 1HN on 1 March 2024
|
|
|
01 Mar 2024
|
01 Mar 2024
Appointment of a voluntary liquidator
|
|
|
01 Mar 2024
|
01 Mar 2024
Resolutions
|
|
|
01 Mar 2024
|
01 Mar 2024
Statement of affairs
|
|
|
28 Apr 2023
|
28 Apr 2023
Satisfaction of charge 050668630002 in full
|
|
|
22 Mar 2023
|
22 Mar 2023
Confirmation statement made on 8 March 2023 with no updates
|
|
|
18 Aug 2022
|
18 Aug 2022
Termination of appointment of Andre Joseph Blais as a director on 8 June 2022
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 8 March 2022 with no updates
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 8 March 2021 with no updates
|
|
|
04 Aug 2020
|
04 Aug 2020
Director's details changed for Mr Paul Anthony Nicholas on 29 July 2020
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 8 March 2020 with no updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Registered office address changed from Bodeans Clapham 169 Clapham High Street London SW4 7SS to Gable House 239 Regents Park Road London N3 3LF on 5 June 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Change of details for Bodeans Holdings Limited as a person with significant control on 16 May 2019
|
|
|
08 Mar 2019
|
08 Mar 2019
Confirmation statement made on 8 March 2019 with updates
|
|
|
13 Sep 2018
|
13 Sep 2018
Director's details changed for Mr Andre Joseph Blais on 28 August 2018
|
|
|
13 Sep 2018
|
13 Sep 2018
Director's details changed for Mr Andre Joseph Blais on 13 September 2018
|