|
|
27 Aug 2025
|
27 Aug 2025
Liquidators' statement of receipts and payments to 21 May 2025
|
|
|
17 Jul 2024
|
17 Jul 2024
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 17 July 2024
|
|
|
08 Jul 2024
|
08 Jul 2024
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
04 Jun 2024
|
04 Jun 2024
Registered office address changed from 14 Alvis Way Alvis Way Royal Oak Industrial Estate Daventry NN11 8PG England to 1 Kings Avenue Winchmore Hill London N21 3NA on 4 June 2024
|
|
|
04 Jun 2024
|
04 Jun 2024
Statement of affairs
|
|
|
04 Jun 2024
|
04 Jun 2024
Appointment of a voluntary liquidator
|
|
|
04 Jun 2024
|
04 Jun 2024
Resolutions
|
|
|
14 Mar 2024
|
14 Mar 2024
Compulsory strike-off action has been suspended
|
|
|
12 Mar 2024
|
12 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
03 Jan 2024
|
03 Jan 2024
Confirmation statement made on 15 December 2023 with no updates
|
|
|
15 Dec 2022
|
15 Dec 2022
Confirmation statement made on 15 December 2022 with no updates
|
|
|
20 Sep 2022
|
20 Sep 2022
Termination of appointment of Richard Geoffry Falzon as a director on 10 December 2021
|
|
|
20 Sep 2022
|
20 Sep 2022
Cessation of Richard Geoffry Falzon as a person with significant control on 10 December 2021
|
|
|
30 Dec 2021
|
30 Dec 2021
Confirmation statement made on 15 December 2021 with no updates
|
|
|
07 Jul 2021
|
07 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
14 May 2021
|
14 May 2021
Compulsory strike-off action has been suspended
|
|
|
13 Apr 2021
|
13 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
04 Jan 2021
|
04 Jan 2021
Confirmation statement made on 15 December 2020 with no updates
|
|
|
24 Jan 2020
|
24 Jan 2020
Confirmation statement made on 15 December 2019 with no updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 15 December 2018 with no updates
|