|
|
17 Feb 2026
|
17 Feb 2026
Final Gazette dissolved following liquidation
|
|
|
17 Nov 2025
|
17 Nov 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
20 May 2025
|
20 May 2025
Declaration of solvency
|
|
|
20 Mar 2025
|
20 Mar 2025
Registered office address changed from 219 Perry Street Billericay CM12 0NZ England to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 20 March 2025
|
|
|
20 Mar 2025
|
20 Mar 2025
Appointment of a voluntary liquidator
|
|
|
20 Mar 2025
|
20 Mar 2025
Resolutions
|
|
|
12 Feb 2025
|
12 Feb 2025
Previous accounting period shortened from 31 May 2025 to 31 January 2025
|
|
|
30 May 2024
|
30 May 2024
Confirmation statement made on 30 April 2024 with updates
|
|
|
05 Jun 2023
|
05 Jun 2023
Confirmation statement made on 30 April 2023 with no updates
|
|
|
19 May 2022
|
19 May 2022
Confirmation statement made on 30 April 2022 with updates
|
|
|
04 May 2022
|
04 May 2022
Statement of capital following an allotment of shares on 4 May 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Director's details changed for Mr Adam Stephen Price on 10 January 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Secretary's details changed for Mrs Joanne Price on 10 January 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Change of details for Mrs Joanne Oterley Price as a person with significant control on 10 January 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Change of details for Mr Adam Stephen Price as a person with significant control on 10 January 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Registered office address changed from 4 the Rising Billericay Essex CM11 2HN to 219 Perry Street Billericay CM12 0NZ on 12 January 2022
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 30 April 2021 with no updates
|
|
|
01 May 2020
|
01 May 2020
Confirmation statement made on 1 May 2020 with no updates
|