|
|
05 Feb 2026
|
05 Feb 2026
Liquidators' statement of receipts and payments to 1 January 2026
|
|
|
05 Mar 2025
|
05 Mar 2025
Liquidators' statement of receipts and payments to 1 January 2025
|
|
|
09 Aug 2024
|
09 Aug 2024
Admin Removed The AP01 was administratively removed from the public register on 09/08/2024 as it was not properly delivered
|
|
|
10 May 2024
|
10 May 2024
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
23 Apr 2024
|
23 Apr 2024
Termination of appointment of Matthew Edward Croxford as a director on 1 January 2024
|
|
|
23 Apr 2024
|
23 Apr 2024
Cessation of Matthew Edward Croxford as a person with significant control on 1 January 2024
|
|
|
02 Mar 2024
|
02 Mar 2024
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
24 Feb 2024
|
24 Feb 2024
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
24 Feb 2024
|
24 Feb 2024
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
24 Feb 2024
|
24 Feb 2024
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
24 Feb 2024
|
24 Feb 2024
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
25 Jan 2024
|
25 Jan 2024
Resolutions
|
|
|
18 Jan 2024
|
18 Jan 2024
Registered office address changed from 160 Coles Green, Staples Corner Coles Green Road London NW2 7HW England to 82 st. John Street London EC1M 4JN on 18 January 2024
|
|
|
18 Jan 2024
|
18 Jan 2024
Appointment of a voluntary liquidator
|
|
|
17 Jan 2024
|
17 Jan 2024
Statement of affairs
|
|
|
08 Aug 2023
|
08 Aug 2023
Termination of appointment of Mangala Thilan Fernando as a director on 1 April 2023
|
|
|
11 May 2023
|
11 May 2023
Confirmation statement made on 11 May 2023 with updates
|
|
|
04 Apr 2023
|
04 Apr 2023
Appointment of Mr Mangala Thilan Fernando as a director on 1 April 2023
|
|
|
22 Dec 2022
|
22 Dec 2022
Confirmation statement made on 19 November 2022 with no updates
|
|
|
07 Dec 2022
|
07 Dec 2022
Registered office address changed from Hewgate House Rabans Lane Rabans Lane Industrial Area Aylesbury HP19 8RT England to 160 Coles Green, Staples Corner Coles Green Road London NW2 7HW on 7 December 2022
|
|
|
13 Oct 2022
|
13 Oct 2022
Registration of charge 074930260002, created on 7 October 2022
|
|
|
11 Oct 2022
|
11 Oct 2022
Registration of charge 074930260001, created on 22 September 2022
|
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 19 November 2021 with no updates
|