|
|
13 Mar 2026
|
13 Mar 2026
Liquidators' statement of receipts and payments to 2 March 2026
|
|
|
07 May 2025
|
07 May 2025
Liquidators' statement of receipts and payments to 2 March 2025
|
|
|
27 Mar 2024
|
27 Mar 2024
Liquidators' statement of receipts and payments to 2 March 2024
|
|
|
22 Mar 2023
|
22 Mar 2023
Liquidators' statement of receipts and payments to 2 March 2023
|
|
|
16 Nov 2022
|
16 Nov 2022
Registered office address changed from Suite 42 Dunston House Dunston Road Chesterfield S41 9QD to Suite 44 Dunston House Dunston Road Chesterfield S41 9QD on 16 November 2022
|
|
|
05 May 2022
|
05 May 2022
Liquidators' statement of receipts and payments to 2 March 2022
|
|
|
27 May 2021
|
27 May 2021
Liquidators' statement of receipts and payments to 2 March 2021
|
|
|
16 Mar 2020
|
16 Mar 2020
Registered office address changed from Unit 8 Falcon Way Eagle Business Park, Yaxley Peterborough PE7 3GR England to Suite 42 Dunston House Dunston Road Chesterfield S41 9QD on 16 March 2020
|
|
|
13 Mar 2020
|
13 Mar 2020
Statement of affairs
|
|
|
13 Mar 2020
|
13 Mar 2020
Appointment of a voluntary liquidator
|
|
|
28 Jan 2020
|
28 Jan 2020
Termination of appointment of Timothy Victor Holmes as a director on 24 January 2020
|
|
|
10 Jan 2020
|
10 Jan 2020
Resolutions
|
|
|
17 Jul 2019
|
17 Jul 2019
Termination of appointment of Roberto Edoardo Baldacci as a director on 15 July 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Previous accounting period extended from 30 June 2018 to 30 November 2018
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 25 March 2019 with updates
|
|
|
13 Mar 2019
|
13 Mar 2019
Change of share class name or designation
|
|
|
07 Feb 2019
|
07 Feb 2019
Confirmation statement made on 1 February 2019 with updates
|
|
|
31 Jan 2019
|
31 Jan 2019
Change of details for Mr Joseph Valente as a person with significant control on 31 January 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Director's details changed for Mr Joseph Valente on 31 January 2018
|
|
|
21 Jun 2018
|
21 Jun 2018
Resolutions
|
|
|
05 Jun 2018
|
05 Jun 2018
Appointment of Mr Timothy Victor Holmes as a director on 4 June 2018
|
|
|
04 Jun 2018
|
04 Jun 2018
Appointment of Mr Roberto Edoardo Baldacci as a director on 4 June 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Statement of capital following an allotment of shares on 1 March 2018
|