|
|
18 Oct 2025
|
18 Oct 2025
Final Gazette dissolved following liquidation
|
|
|
18 Jul 2025
|
18 Jul 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
10 Mar 2025
|
10 Mar 2025
Satisfaction of charge 065043460004 in full
|
|
|
10 Feb 2025
|
10 Feb 2025
Appointment of a voluntary liquidator
|
|
|
04 Feb 2025
|
04 Feb 2025
Removal of liquidator by court order
|
|
|
29 Jul 2024
|
29 Jul 2024
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
02 Jul 2024
|
02 Jul 2024
Statement of affairs
|
|
|
02 Jul 2024
|
02 Jul 2024
Registered office address changed from 1st Floor Gibraltar House Crown Square First Avenue Burton on Trent Staffordshire DE14 2WE to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2 July 2024
|
|
|
02 Jul 2024
|
02 Jul 2024
Appointment of a voluntary liquidator
|
|
|
02 Jul 2024
|
02 Jul 2024
Resolutions
|
|
|
12 Feb 2024
|
12 Feb 2024
Confirmation statement made on 9 February 2024 with updates
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 9 February 2023 with updates
|
|
|
27 Feb 2023
|
27 Feb 2023
Current accounting period shortened from 30 April 2023 to 31 March 2023
|
|
|
17 Feb 2022
|
17 Feb 2022
Confirmation statement made on 9 February 2022 with updates
|
|
|
02 Feb 2022
|
02 Feb 2022
Change of details for Mr Richard Dean Boon as a person with significant control on 26 January 2022
|
|
|
02 Feb 2022
|
02 Feb 2022
Director's details changed for Mr Richard Dean Boon on 26 January 2022
|
|
|
10 Feb 2021
|
10 Feb 2021
Confirmation statement made on 9 February 2021 with updates
|
|
|
30 Sep 2020
|
30 Sep 2020
Resolutions
|
|
|
30 Sep 2020
|
30 Sep 2020
Particulars of variation of rights attached to shares
|
|
|
30 Sep 2020
|
30 Sep 2020
Change of share class name or designation
|
|
|
30 Sep 2020
|
30 Sep 2020
Memorandum and Articles of Association
|