|
|
06 Oct 2025
|
06 Oct 2025
Statement of affairs
|
|
|
01 Oct 2025
|
01 Oct 2025
Registered office address changed from C/O Devonoports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 1 October 2025
|
|
|
01 Oct 2025
|
01 Oct 2025
Appointment of a voluntary liquidator
|
|
|
01 Oct 2025
|
01 Oct 2025
Resolutions
|
|
|
31 Mar 2025
|
31 Mar 2025
Director's details changed for Mr Mark Anthony James Watts on 31 March 2025
|
|
|
31 Mar 2025
|
31 Mar 2025
Change of details for Mr Mark Anthony James Watts as a person with significant control on 31 March 2025
|
|
|
13 Mar 2025
|
13 Mar 2025
Confirmation statement made on 26 February 2025 with updates
|
|
|
10 Mar 2025
|
10 Mar 2025
Registered office address changed from Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP United Kingdom to C/O Devonoports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP on 10 March 2025
|
|
|
12 Mar 2024
|
12 Mar 2024
Confirmation statement made on 26 February 2024 with no updates
|
|
|
16 Mar 2023
|
16 Mar 2023
Confirmation statement made on 26 February 2023 with no updates
|
|
|
13 Jul 2022
|
13 Jul 2022
Registered office address changed from Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB United Kingdom to Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP on 13 July 2022
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 26 February 2022 with no updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Satisfaction of charge 089119850002 in full
|
|
|
03 Nov 2021
|
03 Nov 2021
Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB on 3 November 2021
|
|
|
11 Jun 2021
|
11 Jun 2021
Registration of charge 089119850002, created on 7 June 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Satisfaction of charge 089119850001 in full
|
|
|
04 May 2021
|
04 May 2021
Termination of appointment of Deborah Anita Thake as a secretary on 26 April 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 26 February 2021 with no updates
|
|
|
28 Feb 2020
|
28 Feb 2020
Confirmation statement made on 26 February 2020 with no updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Director's details changed for Mr Mark Anthony James Watts on 7 January 2017
|
|
|
08 Apr 2019
|
08 Apr 2019
Change of details for Mr Mark Anthony James Watts as a person with significant control on 7 January 2017
|