|
|
06 Jun 2025
|
06 Jun 2025
Final Gazette dissolved following liquidation
|
|
|
06 Mar 2025
|
06 Mar 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Feb 2025
|
20 Feb 2025
Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 20 February 2025
|
|
|
19 Apr 2024
|
19 Apr 2024
Registered office address changed from 25 Leeming Road Borehamwood WD6 4EB England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 19 April 2024
|
|
|
19 Apr 2024
|
19 Apr 2024
Appointment of a voluntary liquidator
|
|
|
19 Apr 2024
|
19 Apr 2024
Resolutions
|
|
|
19 Apr 2024
|
19 Apr 2024
Statement of affairs
|
|
|
11 Apr 2023
|
11 Apr 2023
Confirmation statement made on 4 March 2023 with no updates
|
|
|
04 Mar 2022
|
04 Mar 2022
Confirmation statement made on 4 March 2022 with no updates
|
|
|
04 Mar 2022
|
04 Mar 2022
Change of details for Miss Tracey Anne Ellis as a person with significant control on 4 March 2022
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 20 March 2021 with updates
|
|
|
17 May 2021
|
17 May 2021
Registered office address changed from 46 B St. Johns Avenue London NW10 4EE England to 25 Leeming Road Borehamwood WD6 4EB on 17 May 2021
|
|
|
13 Jan 2021
|
13 Jan 2021
Director's details changed for Miss Tracey Anne Ellis on 12 January 2021
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 20 March 2020 with no updates
|
|
|
23 Mar 2019
|
23 Mar 2019
Confirmation statement made on 20 March 2019 with no updates
|
|
|
20 Mar 2018
|
20 Mar 2018
Confirmation statement made on 20 March 2018 with updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Confirmation statement made on 6 January 2018 with no updates
|
|
|
20 Sep 2017
|
20 Sep 2017
Registered office address changed from Suite 2 Ground Floor Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 46 B St. Johns Avenue London NW10 4EE on 20 September 2017
|