|
|
21 Feb 2026
|
21 Feb 2026
Final Gazette dissolved following liquidation
|
|
|
21 Nov 2025
|
21 Nov 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
09 Jan 2025
|
09 Jan 2025
Liquidators' statement of receipts and payments to 13 November 2024
|
|
|
18 Dec 2023
|
18 Dec 2023
Liquidators' statement of receipts and payments to 13 November 2023
|
|
|
01 Dec 2022
|
01 Dec 2022
Registered office address changed from 22 Penny Brookes Street Stratford London E15 1GP United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 1 December 2022
|
|
|
01 Dec 2022
|
01 Dec 2022
Appointment of a voluntary liquidator
|
|
|
01 Dec 2022
|
01 Dec 2022
Declaration of solvency
|
|
|
01 Dec 2022
|
01 Dec 2022
Resolutions
|
|
|
13 Apr 2022
|
13 Apr 2022
Appointment of Angela Busfield as a secretary on 2 July 2020
|
|
|
13 Apr 2022
|
13 Apr 2022
Appointment of Judith Pawson as a secretary on 2 July 2020
|
|
|
15 Feb 2022
|
15 Feb 2022
Confirmation statement made on 28 January 2022 with no updates
|
|
|
17 Dec 2021
|
17 Dec 2021
Registered office address changed from Suite 9 Atlantic Business Centre 1 the Green North Chingford London E4 7ES England to 22 Penny Brookes Street Stratford London E15 1GP on 17 December 2021
|
|
|
14 Jul 2021
|
14 Jul 2021
Confirmation statement made on 28 January 2021 with no updates
|
|
|
10 Jul 2020
|
10 Jul 2020
Confirmation statement made on 29 June 2020 with updates
|
|
|
16 Aug 2019
|
16 Aug 2019
Registered office address changed from C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP England to Suite 9 Atlantic Business Centre 1 the Green North Chingford London E4 7ES on 16 August 2019
|
|
|
18 Jul 2019
|
18 Jul 2019
Confirmation statement made on 29 June 2019 with no updates
|
|
|
19 Dec 2018
|
19 Dec 2018
Registered office address changed from 14 Eaton Court Road Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER to C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP on 19 December 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
Confirmation statement made on 29 June 2018 with no updates
|
|
|
05 Sep 2017
|
05 Sep 2017
Confirmation statement made on 29 June 2017 with updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Guy Jonathan Busfield as a person with significant control on 27 June 2017
|