|
|
09 May 2025
|
09 May 2025
Resolutions
|
|
|
09 May 2025
|
09 May 2025
Registered office address changed from Unit 11 Bassett Business Units Hurricane Way North Weald Epping Essex CM16 6AA to C/O Ad Business Recovery Limited 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 9 May 2025
|
|
|
09 May 2025
|
09 May 2025
Statement of affairs
|
|
|
09 May 2025
|
09 May 2025
Appointment of a voluntary liquidator
|
|
|
03 Jun 2024
|
03 Jun 2024
Confirmation statement made on 17 May 2024 with no updates
|
|
|
03 Jun 2024
|
03 Jun 2024
Director's details changed for Mr Mark Anthony Mcgillvray on 3 June 2024
|
|
|
19 May 2023
|
19 May 2023
Confirmation statement made on 17 May 2023 with no updates
|
|
|
18 May 2022
|
18 May 2022
Confirmation statement made on 17 May 2022 with no updates
|
|
|
29 Dec 2021
|
29 Dec 2021
Previous accounting period extended from 31 March 2021 to 30 June 2021
|
|
|
19 Oct 2021
|
19 Oct 2021
Termination of appointment of Sharon Mcgillvray as a director on 6 September 2021
|
|
|
18 May 2021
|
18 May 2021
Confirmation statement made on 17 May 2021 with no updates
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 17 May 2020 with no updates
|
|
|
26 Jun 2019
|
26 Jun 2019
Confirmation statement made on 17 May 2019 with no updates
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 17 May 2018 with updates
|
|
|
17 May 2018
|
17 May 2018
Amended total exemption full accounts made up to 31 March 2018
|
|
|
24 Mar 2018
|
24 Mar 2018
Appointment of Mrs Sharon Mcgillvray as a director on 20 June 2017
|
|
|
10 Dec 2017
|
10 Dec 2017
Confirmation statement made on 9 December 2017 with updates
|
|
|
10 Dec 2016
|
10 Dec 2016
Confirmation statement made on 9 December 2016 with updates
|