|
|
12 Feb 2026
|
12 Feb 2026
Liquidators' statement of receipts and payments to 15 January 2026
|
|
|
20 Mar 2025
|
20 Mar 2025
Liquidators' statement of receipts and payments to 15 January 2025
|
|
|
19 Mar 2024
|
19 Mar 2024
Liquidators' statement of receipts and payments to 15 January 2024
|
|
|
04 Aug 2023
|
04 Aug 2023
Satisfaction of charge 072038520003 in full
|
|
|
20 Mar 2023
|
20 Mar 2023
Liquidators' statement of receipts and payments to 15 January 2023
|
|
|
05 Jul 2022
|
05 Jul 2022
Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022
|
|
|
17 Mar 2022
|
17 Mar 2022
Liquidators' statement of receipts and payments to 15 January 2022
|
|
|
23 Mar 2021
|
23 Mar 2021
Liquidators' statement of receipts and payments to 15 January 2021
|
|
|
14 Mar 2020
|
14 Mar 2020
Liquidators' statement of receipts and payments to 15 January 2020
|
|
|
25 Mar 2019
|
25 Mar 2019
Liquidators' statement of receipts and payments to 15 January 2019
|
|
|
20 Mar 2018
|
20 Mar 2018
Liquidators' statement of receipts and payments to 15 January 2018
|
|
|
07 Jun 2017
|
07 Jun 2017
Appointment of a voluntary liquidator
|
|
|
06 Jun 2017
|
06 Jun 2017
Administrator's progress report
|
|
|
16 Jan 2017
|
16 Jan 2017
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
20 Sep 2016
|
20 Sep 2016
Administrator's progress report to 15 August 2016
|
|
|
24 Jun 2016
|
24 Jun 2016
Notice of deemed approval of proposals
|
|
|
25 Apr 2016
|
25 Apr 2016
Statement of administrator's proposal
|
|
|
12 Apr 2016
|
12 Apr 2016
Statement of affairs with form 2.14B
|
|
|
26 Feb 2016
|
26 Feb 2016
Registered office address changed from River House the Old Mill Bexley High Street Bexley Kent DA5 1JX to 25 Moorgate London EC2R 6AY on 26 February 2016
|
|
|
24 Feb 2016
|
24 Feb 2016
Appointment of an administrator
|
|
|
22 Sep 2015
|
22 Sep 2015
Registration of charge 072038520003, created on 21 September 2015
|
|
|
22 Jul 2015
|
22 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
|
|
|
22 Jul 2015
|
22 Jul 2015
Director's details changed for Mr Thomas Mcdermott on 22 July 2015
|
|
|
22 Jul 2015
|
22 Jul 2015
Director's details changed for Mr Stephen John Deane on 22 July 2015
|