|
|
12 Aug 2025
|
12 Aug 2025
Final Gazette dissolved following liquidation
|
|
|
12 May 2025
|
12 May 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
15 Aug 2024
|
15 Aug 2024
Registered office address changed from 185 Manor Road Erith Kent DA8 2AD United Kingdom to 170a-172 High Street Rayleigh Essex SS6 7BS on 15 August 2024
|
|
|
15 Aug 2024
|
15 Aug 2024
Statement of affairs
|
|
|
15 Aug 2024
|
15 Aug 2024
Appointment of a voluntary liquidator
|
|
|
15 Aug 2024
|
15 Aug 2024
Resolutions
|
|
|
31 Jul 2024
|
31 Jul 2024
Compulsory strike-off action has been discontinued
|
|
|
30 Jul 2024
|
30 Jul 2024
Confirmation statement made on 25 January 2024 with updates
|
|
|
30 Jul 2024
|
30 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
23 Dec 2023
|
23 Dec 2023
Compulsory strike-off action has been discontinued
|
|
|
12 Dec 2023
|
12 Dec 2023
Compulsory strike-off action has been suspended
|
|
|
21 Nov 2023
|
21 Nov 2023
First Gazette notice for compulsory strike-off
|
|
|
28 Jun 2023
|
28 Jun 2023
Confirmation statement made on 6 June 2023 with no updates
|
|
|
05 May 2023
|
05 May 2023
Compulsory strike-off action has been discontinued
|
|
|
04 Apr 2023
|
04 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
15 Feb 2023
|
15 Feb 2023
Termination of appointment of Anji Vadgama as a director on 13 January 2023
|
|
|
24 Nov 2022
|
24 Nov 2022
All of the property or undertaking has been released from charge 085583280001
|
|
|
09 Jun 2022
|
09 Jun 2022
Confirmation statement made on 6 June 2022 with no updates
|
|
|
15 Jun 2021
|
15 Jun 2021
Confirmation statement made on 6 June 2021 with no updates
|
|
|
11 May 2021
|
11 May 2021
Registration of charge 085583280001, created on 5 May 2021
|
|
|
07 Oct 2020
|
07 Oct 2020
Current accounting period extended from 30 July 2020 to 30 January 2021
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 6 June 2020 with no updates
|