|
|
29 Dec 2025
|
29 Dec 2025
Liquidators' statement of receipts and payments to 25 October 2025
|
|
|
20 May 2025
|
20 May 2025
Registered office address changed from 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 20 May 2025
|
|
|
30 Dec 2024
|
30 Dec 2024
Liquidators' statement of receipts and payments to 25 October 2024
|
|
|
21 Dec 2023
|
21 Dec 2023
Liquidators' statement of receipts and payments to 25 October 2023
|
|
|
29 Dec 2022
|
29 Dec 2022
Liquidators' statement of receipts and payments to 25 October 2022
|
|
|
19 May 2022
|
19 May 2022
Removal of liquidator by court order
|
|
|
01 Mar 2022
|
01 Mar 2022
Insolvency filing
|
|
|
04 Jan 2022
|
04 Jan 2022
Liquidators' statement of receipts and payments to 25 October 2021
|
|
|
16 Nov 2021
|
16 Nov 2021
Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB on 16 November 2021
|
|
|
10 Jul 2021
|
10 Jul 2021
Registered office address changed from Grant Thornton Llp 4 Hardman Square Spinningfields Manchester M3 3EB to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 10 July 2021
|
|
|
10 Jul 2021
|
10 Jul 2021
Registered office address changed from Fortus Recovery Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Grant Thornton Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 10 July 2021
|
|
|
28 Jun 2021
|
28 Jun 2021
Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021
|
|
|
19 Apr 2021
|
19 Apr 2021
Registration of charge 055455390001, created on 19 April 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Appointment of a voluntary liquidator
|
|
|
22 Feb 2021
|
22 Feb 2021
Registered office address changed from Hjs Recovery Uk Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 22 February 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Statement of affairs
|
|
|
03 Dec 2020
|
03 Dec 2020
Resolutions
|
|
|
30 Nov 2020
|
30 Nov 2020
Registered office address changed from 19 Leyden Street London E1 7LE England to Hjs Recovery Uk Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 30 November 2020
|
|
|
13 Nov 2020
|
13 Nov 2020
Appointment of a voluntary liquidator
|
|
|
13 Nov 2020
|
13 Nov 2020
Declaration of solvency
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 2 May 2020 with no updates
|
|
|
14 Jan 2020
|
14 Jan 2020
Director's details changed for Mr. Santiago Barot on 14 January 2020
|
|
|
27 Dec 2019
|
27 Dec 2019
Registered office address changed from 4th Floor, Clerks Well House, 20 Britton Street London EC1M 5UA to 19 Leyden Street London E1 7LE on 27 December 2019
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 2 May 2019 with no updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Amended total exemption full accounts made up to 27 November 2018
|