|
|
04 Feb 2025
|
04 Feb 2025
Final Gazette dissolved following liquidation
|
|
|
04 Nov 2024
|
04 Nov 2024
Return of final meeting in a Members' voluntary winding up
|
|
|
11 Jan 2024
|
11 Jan 2024
Liquidators' statement of receipts and payments to 21 November 2023
|
|
|
29 Jun 2023
|
29 Jun 2023
Registered office address changed from C/O Kingsbridge Corporate Solutions, Resolution House Crusader Road Lincoln LN6 7AS to Kingsbridge Corporate Solutions Cromwell House Crusader Road Lincoln LN6 7YT on 29 June 2023
|
|
|
09 Jan 2023
|
09 Jan 2023
Declaration of solvency
|
|
|
16 Dec 2022
|
16 Dec 2022
Resolutions
|
|
|
05 Dec 2022
|
05 Dec 2022
Registered office address changed from 4 Blue Cedar Grange Barrowby Grantham NG32 1FH England to C/O Kingsbridge Corporate Solutions, Resolution House Crusader Road Lincoln LN6 7AS on 5 December 2022
|
|
|
05 Dec 2022
|
05 Dec 2022
Appointment of a voluntary liquidator
|
|
|
03 Nov 2022
|
03 Nov 2022
Satisfaction of charge 1 in full
|
|
|
03 Nov 2022
|
03 Nov 2022
Satisfaction of charge 071347630002 in full
|
|
|
23 Mar 2022
|
23 Mar 2022
Confirmation statement made on 6 March 2022 with no updates
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 6 March 2021 with no updates
|
|
|
23 Mar 2021
|
23 Mar 2021
Director's details changed for Mr Jonathan Paul Bowman - Perks on 22 March 2021
|
|
|
13 Jul 2020
|
13 Jul 2020
Registered office address changed from 53 London House 172 Aldersgate Street London EC1A 4HU England to 4 Blue Cedar Grange Barrowby Grantham NG32 1FH on 13 July 2020
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 6 March 2020 with updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 6 March 2019 with no updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 6 March 2018 with updates
|
|
|
17 May 2017
|
17 May 2017
Registration of charge 071347630002, created on 26 April 2017
|
|
|
21 Mar 2017
|
21 Mar 2017
Confirmation statement made on 6 March 2017 with updates
|