|
|
11 Jul 2025
|
11 Jul 2025
Registered office address changed from Plot 5 Thorney Mill Road West Drayton UB7 7EZ England to 49 Tabernacle Street London EC2A 4AA on 11 July 2025
|
|
|
11 Jul 2025
|
11 Jul 2025
Statement of affairs
|
|
|
11 Jul 2025
|
11 Jul 2025
Appointment of a voluntary liquidator
|
|
|
11 Jul 2025
|
11 Jul 2025
Resolutions
|
|
|
19 Jul 2024
|
19 Jul 2024
Registration of charge 060034140005, created on 19 July 2024
|
|
|
05 Jul 2024
|
05 Jul 2024
Confirmation statement made on 3 June 2024 with updates
|
|
|
03 Jun 2024
|
03 Jun 2024
Cancellation of shares. Statement of capital on 19 December 2023
|
|
|
17 Feb 2024
|
17 Feb 2024
Satisfaction of charge 060034140003 in full
|
|
|
13 Jan 2024
|
13 Jan 2024
Resolutions
|
|
|
08 Jun 2023
|
08 Jun 2023
Confirmation statement made on 3 June 2023 with no updates
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 3 June 2022 with no updates
|
|
|
26 Jul 2021
|
26 Jul 2021
Current accounting period extended from 30 November 2021 to 31 March 2022
|
|
|
23 Jun 2021
|
23 Jun 2021
Confirmation statement made on 3 June 2021 with updates
|
|
|
23 Jun 2021
|
23 Jun 2021
Cessation of Daniel Ashville Louisy as a person with significant control on 2 June 2021
|
|
|
23 Jun 2021
|
23 Jun 2021
Notification of Ashville Holdings Limited as a person with significant control on 2 June 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Resolutions
|
|
|
25 May 2021
|
25 May 2021
Resolutions
|
|
|
19 May 2021
|
19 May 2021
Resolutions
|
|
|
25 Jan 2021
|
25 Jan 2021
Confirmation statement made on 20 November 2020 with no updates
|
|
|
02 Jun 2020
|
02 Jun 2020
Notification of Daniel Ashville Louisy as a person with significant control on 30 April 2016
|