|
|
04 Jul 2025
|
04 Jul 2025
Final Gazette dissolved following liquidation
|
|
|
04 Apr 2025
|
04 Apr 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Jun 2024
|
18 Jun 2024
Liquidators' statement of receipts and payments to 21 April 2024
|
|
|
19 May 2024
|
19 May 2024
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 19 May 2024
|
|
|
30 May 2023
|
30 May 2023
Liquidators' statement of receipts and payments to 21 April 2023
|
|
|
22 Dec 2022
|
22 Dec 2022
Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 22 December 2022
|
|
|
31 Oct 2022
|
31 Oct 2022
Appointment of a voluntary liquidator
|
|
|
24 Oct 2022
|
24 Oct 2022
Removal of liquidator by court order
|
|
|
24 Oct 2022
|
24 Oct 2022
Removal of liquidator by court order
|
|
|
21 Jun 2022
|
21 Jun 2022
Liquidators' statement of receipts and payments to 21 April 2022
|
|
|
23 Dec 2021
|
23 Dec 2021
Registered office address changed from Pcr (Bristol) Llp 77a Alma Road Clifton Bristol BS8 2DP to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 23 December 2021
|
|
|
28 Jun 2021
|
28 Jun 2021
Liquidators' statement of receipts and payments to 21 April 2021
|
|
|
14 May 2020
|
14 May 2020
Registered office address changed from 7 Royal Crescent Cheltenham Gloucestershire GL50 3DF to Pcr (Bristol) Llp 77a Alma Road Clifton Bristol BS8 2DP on 14 May 2020
|
|
|
12 May 2020
|
12 May 2020
Statement of affairs
|
|
|
12 May 2020
|
12 May 2020
Appointment of a voluntary liquidator
|
|
|
12 May 2020
|
12 May 2020
Resolutions
|
|
|
25 May 2019
|
25 May 2019
Confirmation statement made on 17 May 2019 with no updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Registration of charge 080726160002, created on 6 March 2019
|
|
|
07 Jan 2019
|
07 Jan 2019
Satisfaction of charge 080726160001 in full
|
|
|
04 Jun 2018
|
04 Jun 2018
Notification of Star Legal Management Limited as a person with significant control on 20 November 2017
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 17 May 2018 with updates
|
|
|
29 Nov 2017
|
29 Nov 2017
Sub-division of shares on 20 November 2017
|