|
|
02 Jan 2026
|
02 Jan 2026
Liquidators' statement of receipts and payments to 10 November 2025
|
|
|
01 Sep 2025
|
01 Sep 2025
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 1 September 2025
|
|
|
14 Jan 2025
|
14 Jan 2025
Liquidators' statement of receipts and payments to 10 November 2024
|
|
|
18 Feb 2024
|
18 Feb 2024
Liquidators' statement of receipts and payments to 10 November 2022
|
|
|
21 Dec 2023
|
21 Dec 2023
Removal of liquidator by court order
|
|
|
22 Nov 2023
|
22 Nov 2023
Appointment of a voluntary liquidator
|
|
|
10 Oct 2023
|
10 Oct 2023
Registered office address changed from C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 10 October 2023
|
|
|
24 Nov 2021
|
24 Nov 2021
Appointment of a voluntary liquidator
|
|
|
24 Nov 2021
|
24 Nov 2021
Resolutions
|
|
|
19 Nov 2021
|
19 Nov 2021
Registered office address changed from 13 - 14 Orchard Street Bristol BS1 5EH United Kingdom to C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA on 19 November 2021
|
|
|
08 Apr 2021
|
08 Apr 2021
Statement of capital following an allotment of shares on 13 January 2021
|
|
|
07 Oct 2020
|
07 Oct 2020
Confirmation statement made on 7 October 2020 with updates
|
|
|
08 Oct 2019
|
08 Oct 2019
Confirmation statement made on 7 October 2019 with updates
|
|
|
10 May 2019
|
10 May 2019
Cancellation of shares. Statement of capital on 2 April 2019
|
|
|
10 May 2019
|
10 May 2019
Purchase of own shares.
|
|
|
23 Apr 2019
|
23 Apr 2019
Resolutions
|
|
|
12 Apr 2019
|
12 Apr 2019
Statement of capital following an allotment of shares on 26 March 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Statement of capital following an allotment of shares on 21 March 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Statement of capital following an allotment of shares on 21 March 2019
|
|
|
11 Apr 2019
|
11 Apr 2019
Registered office address changed from 13 Brewhouse Bath Street Bristol BS1 6LA to 13 - 14 Orchard Street Bristol BS1 5EH on 11 April 2019
|
|
|
21 Feb 2019
|
21 Feb 2019
Statement of capital following an allotment of shares on 23 January 2019
|
|
|
20 Dec 2018
|
20 Dec 2018
Appointment of Dominic Simon Luke Chapman as a director on 19 December 2018
|
|
|
08 Oct 2018
|
08 Oct 2018
Confirmation statement made on 7 October 2018 with updates
|