|
|
08 Aug 2025
|
08 Aug 2025
Final Gazette dissolved following liquidation
|
|
|
08 May 2025
|
08 May 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
03 Sep 2024
|
03 Sep 2024
Registered office address changed from Chailey House 7 Chailey Avenue Rottingdean Brighton BN2 7GH to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 3 September 2024
|
|
|
03 Sep 2024
|
03 Sep 2024
Statement of affairs
|
|
|
02 Sep 2024
|
02 Sep 2024
Resolutions
|
|
|
02 Sep 2024
|
02 Sep 2024
Appointment of a voluntary liquidator
|
|
|
02 Jul 2023
|
02 Jul 2023
Confirmation statement made on 9 June 2023 with updates
|
|
|
14 Apr 2023
|
14 Apr 2023
Appointment of Mrs Rebecca Kathleen Louisa Frater as a director on 4 April 2023
|
|
|
13 Jul 2022
|
13 Jul 2022
Confirmation statement made on 9 June 2022 with no updates
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 9 June 2021 with updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 9 June 2020 with updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Cessation of Madeleine Rhiannon Considine as a person with significant control on 8 June 2020
|
|
|
22 Jun 2020
|
22 Jun 2020
Cessation of Janet Celia Considine as a person with significant control on 8 June 2020
|
|
|
29 Nov 2019
|
29 Nov 2019
Change of share class name or designation
|
|
|
14 Nov 2019
|
14 Nov 2019
Notification of Madeleine Rhiannon Considine as a person with significant control on 1 August 2018
|
|
|
13 Jun 2019
|
13 Jun 2019
Confirmation statement made on 9 June 2019 with no updates
|
|
|
13 Jun 2019
|
13 Jun 2019
Director's details changed for Miss Madeline Rhiannon Considine on 10 June 2019
|
|
|
01 Aug 2018
|
01 Aug 2018
Appointment of Miss Madeline Rhiannon Considine as a director on 1 August 2018
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 9 June 2018 with no updates
|