|
|
30 Jun 2025
|
30 Jun 2025
Final Gazette dissolved following liquidation
|
|
|
31 Mar 2025
|
31 Mar 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
14 Feb 2025
|
14 Feb 2025
Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse 3, Western Gateway Western Gateway London E16 1BD on 14 February 2025
|
|
|
13 Apr 2024
|
13 Apr 2024
Statement of affairs
|
|
|
13 Apr 2024
|
13 Apr 2024
Registered office address changed from 8D Old Bridge Way Shefford Bedfordshire SG17 5HQ England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 13 April 2024
|
|
|
13 Apr 2024
|
13 Apr 2024
Appointment of a voluntary liquidator
|
|
|
13 Apr 2024
|
13 Apr 2024
Resolutions
|
|
|
27 Jul 2023
|
27 Jul 2023
Confirmation statement made on 29 June 2023 with no updates
|
|
|
13 Jul 2022
|
13 Jul 2022
Confirmation statement made on 29 June 2022 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 29 June 2021 with no updates
|
|
|
03 Jul 2020
|
03 Jul 2020
Confirmation statement made on 29 June 2020 with no updates
|
|
|
11 Jul 2019
|
11 Jul 2019
Confirmation statement made on 29 June 2019 with no updates
|
|
|
23 Jan 2019
|
23 Jan 2019
Change of details for Mrs Elizabeth Njeri Rushby as a person with significant control on 23 January 2019
|
|
|
23 Jan 2019
|
23 Jan 2019
Secretary's details changed for Elizabeth Rushby on 23 January 2019
|
|
|
23 Jan 2019
|
23 Jan 2019
Director's details changed for Mrs Elizabeth Njeri Rushby on 23 January 2019
|
|
|
10 Aug 2018
|
10 Aug 2018
Confirmation statement made on 29 June 2018 with no updates
|
|
|
26 Jul 2017
|
26 Jul 2017
Notification of Elizabeth Njeri Rushby as a person with significant control on 1 July 2016
|