|
|
06 Feb 2026
|
06 Feb 2026
Final Gazette dissolved following liquidation
|
|
|
06 Nov 2025
|
06 Nov 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 Jul 2025
|
23 Jul 2025
Liquidators' statement of receipts and payments to 2 June 2025
|
|
|
14 Jun 2024
|
14 Jun 2024
Registered office address changed from Unit 19 Trade City Business Park Cowley Mill Road Uxbridge UB8 2DB England to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 14 June 2024
|
|
|
14 Jun 2024
|
14 Jun 2024
Statement of affairs
|
|
|
14 Jun 2024
|
14 Jun 2024
Appointment of a voluntary liquidator
|
|
|
14 Jun 2024
|
14 Jun 2024
Resolutions
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 10 May 2023 with no updates
|
|
|
14 Mar 2023
|
14 Mar 2023
Registered office address changed from 51 the Green Aston Abbotts Aylesbury HP22 4LY England to Unit 19 Trade City Business Park Cowley Mill Road Uxbridge UB8 2DB on 14 March 2023
|
|
|
10 May 2022
|
10 May 2022
Confirmation statement made on 10 May 2022 with no updates
|
|
|
11 May 2021
|
11 May 2021
Confirmation statement made on 10 May 2021 with no updates
|
|
|
16 Oct 2020
|
16 Oct 2020
Registered office address changed from 15 Belmont Close Uxbridge Middlesex UB8 1RF to 51 the Green Aston Abbotts Aylesbury HP22 4LY on 16 October 2020
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 10 May 2020 with no updates
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 10 May 2019 with no updates
|
|
|
12 May 2018
|
12 May 2018
Confirmation statement made on 10 May 2018 with no updates
|
|
|
11 May 2017
|
11 May 2017
Confirmation statement made on 10 May 2017 with updates
|
|
|
18 May 2016
|
18 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
|