|
|
18 Feb 2026
|
18 Feb 2026
Registered office address changed from , Business Innovation Centre Harry Weston Road, Coventry, CV3 2TX to Unit 8 the Priory Priory Road Wolston Coventry CV8 3FX on 18 February 2026
|
|
|
12 Apr 2025
|
12 Apr 2025
Liquidators' statement of receipts and payments to 28 February 2025
|
|
|
05 Mar 2024
|
05 Mar 2024
Registered office address changed from , 7 Regal Lane, Soham, Ely, Cambridgeshire, CB7 5BA, England to Unit 8 the Priory Priory Road Wolston Coventry CV8 3FX on 5 March 2024
|
|
|
05 Mar 2024
|
05 Mar 2024
Appointment of a voluntary liquidator
|
|
|
05 Mar 2024
|
05 Mar 2024
Resolutions
|
|
|
05 Mar 2024
|
05 Mar 2024
Statement of affairs
|
|
|
05 Jul 2023
|
05 Jul 2023
Registered office address changed from , Unit 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, LE19 4AU, England to Unit 8 the Priory Priory Road Wolston Coventry CV8 3FX on 5 July 2023
|
|
|
13 Apr 2023
|
13 Apr 2023
Confirmation statement made on 8 March 2023 with no updates
|
|
|
06 Aug 2022
|
06 Aug 2022
Registered office address changed from , 7 Regal Lane Regal Lane, Soham, Ely, CB7 5BA, England to Unit 8 the Priory Priory Road Wolston Coventry CV8 3FX on 6 August 2022
|
|
|
06 Aug 2022
|
06 Aug 2022
Confirmation statement made on 8 March 2022 with updates
|
|
|
18 May 2022
|
18 May 2022
Appointment of Mr Mitesh Soma as a director on 8 March 2022
|
|
|
18 May 2022
|
18 May 2022
Termination of appointment of Lisa Marie Carter as a director on 8 March 2022
|
|
|
18 May 2022
|
18 May 2022
Termination of appointment of Lisa Marie Carter as a secretary on 8 March 2022
|
|
|
18 May 2022
|
18 May 2022
Termination of appointment of Christopher Anthony Carter as a director on 8 March 2022
|
|
|
18 May 2022
|
18 May 2022
Appointment of Mr Benjamin Steven Percival as a director on 8 March 2022
|
|
|
18 May 2022
|
18 May 2022
Cessation of Christopher Anthony Carter as a person with significant control on 8 March 2022
|
|
|
18 May 2022
|
18 May 2022
Cessation of Lisa Marie Carter as a person with significant control on 8 March 2022
|
|
|
18 May 2022
|
18 May 2022
Notification of Star Curtains Holdings Ltd as a person with significant control on 8 March 2022
|
|
|
01 Mar 2022
|
01 Mar 2022
Satisfaction of charge 1 in full
|
|
|
23 Jan 2022
|
23 Jan 2022
Confirmation statement made on 17 January 2022 with no updates
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 17 January 2021 with no updates
|
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 17 January 2020 with updates
|