|
|
11 Sep 2025
|
11 Sep 2025
Final Gazette dissolved following liquidation
|
|
|
11 Jun 2025
|
11 Jun 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
08 Oct 2024
|
08 Oct 2024
Appointment of a voluntary liquidator
|
|
|
08 Oct 2024
|
08 Oct 2024
Removal of liquidator by court order
|
|
|
30 Aug 2022
|
30 Aug 2022
Liquidators' statement of receipts and payments to 5 July 2022
|
|
|
15 Apr 2022
|
15 Apr 2022
Registered office address changed from C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 15 April 2022
|
|
|
21 Feb 2022
|
21 Feb 2022
Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Gable House 239 Regents Park Road London N3 3LF on 21 February 2022
|
|
|
10 Aug 2021
|
10 Aug 2021
Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 10 August 2021
|
|
|
27 Jul 2021
|
27 Jul 2021
Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England to 93 Monks Way Southampton Hampshire SO18 2LR on 27 July 2021
|
|
|
27 Jul 2021
|
27 Jul 2021
Declaration of solvency
|
|
|
27 Jul 2021
|
27 Jul 2021
Appointment of a voluntary liquidator
|
|
|
27 Jul 2021
|
27 Jul 2021
Resolutions
|
|
|
21 Aug 2020
|
21 Aug 2020
Confirmation statement made on 11 August 2020 with no updates
|
|
|
19 Sep 2019
|
19 Sep 2019
Change of details for Mr Hendrik Oostenwald Victor as a person with significant control on 19 September 2019
|
|
|
19 Sep 2019
|
19 Sep 2019
Director's details changed for Mr Hendrik Oostenwald Victor on 19 September 2019
|
|
|
13 Aug 2019
|
13 Aug 2019
Confirmation statement made on 11 August 2019 with no updates
|
|
|
23 Aug 2018
|
23 Aug 2018
Confirmation statement made on 11 August 2018 with no updates
|
|
|
23 Aug 2018
|
23 Aug 2018
Director's details changed for Mr Hendrik Oostenwald Victor on 10 August 2018
|
|
|
23 Aug 2018
|
23 Aug 2018
Change of details for Mr Hendrik Oostenwald Victor as a person with significant control on 10 August 2018
|
|
|
14 Feb 2018
|
14 Feb 2018
Registered office address changed from 2 Prince Georges Avenue London SW20 8BH England to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 14 February 2018
|
|
|
16 Oct 2017
|
16 Oct 2017
Registered office address changed from C/O Exchequer Accountancy the Exchange St. John Street Chester Cheshire CH1 1DA England to 2 Prince Georges Avenue London SW20 8BH on 16 October 2017
|
|
|
16 Oct 2017
|
16 Oct 2017
Director's details changed for Mr Hendrik Oostenwald Victor on 16 October 2017
|