|
|
18 Feb 2026
|
18 Feb 2026
Registered office address changed from Binley Innovation Centre Harry Weston Road Coventry CV3 2TX to Unit 8 the Priory Priory Road Wolston Coventry CV8 3FX on 18 February 2026
|
|
|
15 Feb 2026
|
15 Feb 2026
Termination of appointment of Mitesh Soma as a director on 23 October 2023
|
|
|
15 Feb 2026
|
15 Feb 2026
Termination of appointment of Benjamin Steven Percival as a director on 23 October 2023
|
|
|
14 Nov 2025
|
14 Nov 2025
Liquidators' statement of receipts and payments to 16 October 2025
|
|
|
27 Nov 2024
|
27 Nov 2024
Liquidators' statement of receipts and payments to 16 October 2024
|
|
|
23 Oct 2023
|
23 Oct 2023
Registered office address changed from 439 Reading Road Winnersh Wokingham Berkshire RG41 5HU England to Binley Innovation Centre Harry Weston Road Coventry CV3 2TX on 23 October 2023
|
|
|
23 Oct 2023
|
23 Oct 2023
Appointment of a voluntary liquidator
|
|
|
23 Oct 2023
|
23 Oct 2023
Resolutions
|
|
|
23 Oct 2023
|
23 Oct 2023
Statement of affairs
|
|
|
07 Mar 2023
|
07 Mar 2023
Confirmation statement made on 1 March 2023 with no updates
|
|
|
30 Nov 2022
|
30 Nov 2022
Registered office address changed from 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to 439 Reading Road Winnersh Wokingham Berkshire RG41 5HU on 30 November 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Registered office address changed from Suite 2 1 Kings Road Crowthorne Berkshire RS45 7BF to 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU on 16 August 2022
|
|
|
01 Mar 2022
|
01 Mar 2022
Confirmation statement made on 1 March 2022 with updates
|
|
|
01 Mar 2022
|
01 Mar 2022
Appointment of Mr Benjamin Steven Percival as a director on 23 December 2021
|
|
|
01 Mar 2022
|
01 Mar 2022
Termination of appointment of Shaun Pine as a director on 23 December 2021
|
|
|
13 Jan 2022
|
13 Jan 2022
Termination of appointment of Judith Pine as a director on 23 December 2021
|
|
|
13 Jan 2022
|
13 Jan 2022
Cessation of Shaun Pine as a person with significant control on 23 December 2021
|
|
|
13 Jan 2022
|
13 Jan 2022
Cessation of Judith Pine as a person with significant control on 23 December 2021
|
|
|
13 Jan 2022
|
13 Jan 2022
Notification of Alamo Blinds Holding Co Ltd as a person with significant control on 23 December 2021
|
|
|
13 Jan 2022
|
13 Jan 2022
Appointment of Mr Mitesh Soma as a director on 23 December 2021
|
|
|
10 Jan 2022
|
10 Jan 2022
Resolutions
|
|
|
04 Jan 2022
|
04 Jan 2022
Registration of charge 077583170002, created on 23 December 2021
|
|
|
07 Sep 2021
|
07 Sep 2021
Confirmation statement made on 31 August 2021 with updates
|