|
|
27 Dec 2023
|
27 Dec 2023
Final Gazette dissolved following liquidation
|
|
|
27 Sep 2023
|
27 Sep 2023
Notice of move from Administration to Dissolution
|
|
|
18 Sep 2023
|
18 Sep 2023
Notice of order removing administrator from office
|
|
|
18 Sep 2023
|
18 Sep 2023
Notice of appointment of a replacement or additional administrator
|
|
|
19 May 2023
|
19 May 2023
Administrator's progress report
|
|
|
05 Jan 2023
|
05 Jan 2023
Notice of deemed approval of proposals
|
|
|
17 Dec 2022
|
17 Dec 2022
Statement of administrator's proposal
|
|
|
25 Oct 2022
|
25 Oct 2022
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 2nd Floor 110 Cannon Street London EC4N 6EU on 25 October 2022
|
|
|
25 Oct 2022
|
25 Oct 2022
Appointment of an administrator
|
|
|
14 Oct 2022
|
14 Oct 2022
Registered office address changed from 5 Vicarage Gardens Ascot SL5 9DX England to 61 Bridge Street Kington HR5 3DJ on 14 October 2022
|
|
|
14 Oct 2022
|
14 Oct 2022
Notification of Neville Taylor as a person with significant control on 11 October 2022
|
|
|
14 Oct 2022
|
14 Oct 2022
Appointment of Mr Neville Taylor as a director on 11 October 2022
|
|
|
14 Oct 2022
|
14 Oct 2022
Termination of appointment of Valery Beroskin as a director on 11 October 2022
|
|
|
13 Jul 2022
|
13 Jul 2022
Confirmation statement made on 9 July 2022 with updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Certificate of change of name
|
|
|
18 Nov 2021
|
18 Nov 2021
Previous accounting period shortened from 27 February 2021 to 31 December 2020
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 9 July 2021 with updates
|
|
|
19 Jul 2021
|
19 Jul 2021
Satisfaction of charge 089060820002 in full
|
|
|
02 Jun 2021
|
02 Jun 2021
Registration of charge 089060820003, created on 28 May 2021
|
|
|
25 Feb 2021
|
25 Feb 2021
Previous accounting period shortened from 28 February 2020 to 27 February 2020
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 9 July 2020 with updates
|
|
|
18 Nov 2019
|
18 Nov 2019
Resolutions
|