|
|
13 Feb 2026
|
13 Feb 2026
Administrator's progress report
|
|
|
06 Jan 2026
|
06 Jan 2026
Notice of extension of period of Administration
|
|
|
04 Sep 2025
|
04 Sep 2025
Administrator's progress report
|
|
|
30 Apr 2025
|
30 Apr 2025
Notice of deemed approval of proposals
|
|
|
04 Apr 2025
|
04 Apr 2025
Statement of administrator's proposal
|
|
|
07 Feb 2025
|
07 Feb 2025
Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA United Kingdom to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 7 February 2025
|
|
|
07 Feb 2025
|
07 Feb 2025
Appointment of an administrator
|
|
|
09 Jan 2025
|
09 Jan 2025
Confirmation statement made on 6 January 2025 with updates
|
|
|
31 Jan 2024
|
31 Jan 2024
Confirmation statement made on 6 January 2024 with updates
|
|
|
30 Jan 2023
|
30 Jan 2023
Confirmation statement made on 6 January 2023 with updates
|
|
|
02 Mar 2022
|
02 Mar 2022
Confirmation statement made on 6 January 2022 with updates
|
|
|
25 Mar 2021
|
25 Mar 2021
Registration of charge 079001990002, created on 23 March 2021
|
|
|
16 Feb 2021
|
16 Feb 2021
Confirmation statement made on 6 January 2021 with updates
|
|
|
10 Jan 2020
|
10 Jan 2020
Confirmation statement made on 6 January 2020 with no updates
|
|
|
04 Dec 2019
|
04 Dec 2019
Director's details changed for Mr Fergus Martin O'kelly on 4 December 2019
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 6 January 2019 with no updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Confirmation statement made on 6 January 2018 with updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Notification of Adstock Holdings Ltd as a person with significant control on 7 January 2017
|
|
|
31 Jan 2018
|
31 Jan 2018
Cessation of Fergus Martin O'kelly as a person with significant control on 7 January 2017
|