|
|
13 Jan 2026
|
13 Jan 2026
Liquidators' statement of receipts and payments to 5 November 2025
|
|
|
18 Nov 2024
|
18 Nov 2024
Registered office address changed from 53 Oakhurst Grove London SE22 9AH England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 18 November 2024
|
|
|
13 Nov 2024
|
13 Nov 2024
Appointment of a voluntary liquidator
|
|
|
13 Nov 2024
|
13 Nov 2024
Resolutions
|
|
|
13 Nov 2024
|
13 Nov 2024
Statement of affairs
|
|
|
14 Jun 2024
|
14 Jun 2024
Appointment of Mr Thomas Joseph Rolls as a director on 1 June 2016
|
|
|
22 May 2024
|
22 May 2024
Change of details for Mr Tomas Joseph Rolls as a person with significant control on 22 December 2023
|
|
|
22 May 2024
|
22 May 2024
Termination of appointment of Charlotte Caroline Rolls as a director on 1 January 2022
|
|
|
22 May 2024
|
22 May 2024
Termination of appointment of Tomas Joseph Rolls as a director on 1 February 2024
|
|
|
07 Jul 2023
|
07 Jul 2023
Compulsory strike-off action has been suspended
|
|
|
06 Jun 2023
|
06 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
23 Mar 2023
|
23 Mar 2023
Registered office address changed from Unit D228 62 Tritton Rd London SE21 8DE United Kingdom to 53 Oakhurst Grove London SE22 9AH on 23 March 2023
|
|
|
17 Jun 2022
|
17 Jun 2022
Confirmation statement made on 7 June 2022 with updates
|
|
|
15 Jun 2021
|
15 Jun 2021
Confirmation statement made on 7 June 2021 with updates
|
|
|
08 Oct 2020
|
08 Oct 2020
Registered office address changed from Unit D216 Parkhall Business 62 Tritton Road London SE21 8DE England to Unit D228 62 Tritton Rd London SE21 8DE on 8 October 2020
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 8 June 2020 with updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Cessation of Charlotte Caroline Rolls as a person with significant control on 11 September 2019
|
|
|
21 Jun 2019
|
21 Jun 2019
Confirmation statement made on 8 June 2019 with updates
|
|
|
16 Jun 2018
|
16 Jun 2018
Confirmation statement made on 8 June 2018 with updates
|