|
|
17 Dec 2025
|
17 Dec 2025
Final Gazette dissolved following liquidation
|
|
|
17 Sep 2025
|
17 Sep 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 Sep 2024
|
21 Sep 2024
Liquidators' statement of receipts and payments to 18 July 2024
|
|
|
26 Sep 2023
|
26 Sep 2023
Liquidators' statement of receipts and payments to 18 July 2023
|
|
|
20 Sep 2022
|
20 Sep 2022
Liquidators' statement of receipts and payments to 18 July 2022
|
|
|
06 Aug 2021
|
06 Aug 2021
Registered office address changed from 5 Merchant House East St. Helen Street Abingdon OX14 5EG England to Mountview Court 1148 High Road Whetstone London N20 0RA on 6 August 2021
|
|
|
06 Aug 2021
|
06 Aug 2021
Appointment of a voluntary liquidator
|
|
|
06 Aug 2021
|
06 Aug 2021
Resolutions
|
|
|
06 Aug 2021
|
06 Aug 2021
Statement of affairs
|
|
|
30 Jul 2021
|
30 Jul 2021
Satisfaction of charge 082062440001 in full
|
|
|
30 Oct 2020
|
30 Oct 2020
Confirmation statement made on 30 September 2020 with no updates
|
|
|
23 Jun 2020
|
23 Jun 2020
Registered office address changed from 28 st. Johns Road Wallingford Oxfordshire OX10 9AW to 5 Merchant House East St. Helen Street Abingdon OX14 5EG on 23 June 2020
|
|
|
19 Dec 2019
|
19 Dec 2019
Registration of charge 082062440001, created on 18 December 2019
|
|
|
30 Sep 2019
|
30 Sep 2019
Confirmation statement made on 30 September 2019 with no updates
|
|
|
07 Oct 2018
|
07 Oct 2018
Confirmation statement made on 30 September 2018 with no updates
|
|
|
09 Oct 2017
|
09 Oct 2017
Confirmation statement made on 30 September 2017 with updates
|
|
|
01 Sep 2017
|
01 Sep 2017
Statement of capital following an allotment of shares on 18 July 2017
|
|
|
30 Sep 2016
|
30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
|
|
|
02 Oct 2015
|
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
|