|
|
11 Jun 2025
|
11 Jun 2025
Liquidators' statement of receipts and payments to 9 April 2025
|
|
|
10 Oct 2024
|
10 Oct 2024
Removal of liquidator by court order
|
|
|
10 Oct 2024
|
10 Oct 2024
Appointment of a voluntary liquidator
|
|
|
01 May 2024
|
01 May 2024
Registered office address changed from C/O Jamieson Alexander Legal, Temple Chambers 3-7 Temple Avenue London EC4Y 0DB England to Beacon Lip Limited, No.5 Bizspace Steel House 4300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 1 May 2024
|
|
|
01 May 2024
|
01 May 2024
Appointment of a voluntary liquidator
|
|
|
01 May 2024
|
01 May 2024
Resolutions
|
|
|
30 Apr 2024
|
30 Apr 2024
Statement of affairs
|
|
|
04 Feb 2024
|
04 Feb 2024
Confirmation statement made on 25 January 2024 with no updates
|
|
|
02 Jan 2024
|
02 Jan 2024
Current accounting period extended from 31 January 2024 to 30 June 2024
|
|
|
29 Aug 2023
|
29 Aug 2023
Registered office address changed from Temple Chambers 3-7 Temple Avenue London EC4Y 0DB England to C/O Jamieson Alexander Legal, Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on 29 August 2023
|
|
|
25 Aug 2023
|
25 Aug 2023
Change of details for Mrs Georgina Anne De Glanville as a person with significant control on 25 August 2023
|
|
|
25 Aug 2023
|
25 Aug 2023
Change of details for Mr Timothy Paul De Glanville as a person with significant control on 25 August 2023
|
|
|
25 Aug 2023
|
25 Aug 2023
Director's details changed for Mr Timothy Paul De Glanville on 25 August 2023
|
|
|
25 Aug 2023
|
25 Aug 2023
Director's details changed for Mrs Georgina Anne De Glanville on 25 August 2023
|
|
|
25 Aug 2023
|
25 Aug 2023
Registered office address changed from Metroline House Unit G01, Ground Floor 118-122 College Road Harrow Middlesex HA1 1BQ England to Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on 25 August 2023
|
|
|
15 Mar 2023
|
15 Mar 2023
Confirmation statement made on 25 January 2023 with no updates
|
|
|
21 Dec 2022
|
21 Dec 2022
Registered office address changed from Windover House St. Ann Street Salisbury Wiltshire SP1 2DR England to Metroline House Unit G01, Ground Floor 118-122 College Road Harrow Middlesex HA1 1BQ on 21 December 2022
|
|
|
26 Jan 2022
|
26 Jan 2022
Confirmation statement made on 25 January 2022 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Confirmation statement made on 25 January 2021 with no updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Change of details for Mr Timothy Paul De Glanville as a person with significant control on 19 October 2020
|
|
|
26 Mar 2021
|
26 Mar 2021
Director's details changed for Mr Timothy Paul De Glanville on 19 October 2020
|
|
|
25 Mar 2021
|
25 Mar 2021
Change of details for Mrs Georgina Anne De Glanville as a person with significant control on 19 October 2020
|