|
|
16 Jul 2025
|
16 Jul 2025
Final Gazette dissolved following liquidation
|
|
|
16 Apr 2025
|
16 Apr 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
11 Feb 2025
|
11 Feb 2025
Liquidators' statement of receipts and payments to 11 January 2025
|
|
|
14 Mar 2024
|
14 Mar 2024
Liquidators' statement of receipts and payments to 11 January 2024
|
|
|
30 Jan 2023
|
30 Jan 2023
Registered office address changed from 26 Lower Kings Road Berkhamsted HP4 2AE England to 1066 London Road Leigh on Sea Essex SS9 3NA on 30 January 2023
|
|
|
30 Jan 2023
|
30 Jan 2023
Statement of affairs
|
|
|
30 Jan 2023
|
30 Jan 2023
Appointment of a voluntary liquidator
|
|
|
30 Jan 2023
|
30 Jan 2023
Resolutions
|
|
|
06 Sep 2022
|
06 Sep 2022
Confirmation statement made on 10 July 2022 with no updates
|
|
|
06 Sep 2022
|
06 Sep 2022
Termination of appointment of Daniel Perry James as a director on 11 August 2022
|
|
|
22 Jul 2021
|
22 Jul 2021
Confirmation statement made on 10 July 2021 with no updates
|
|
|
19 Aug 2020
|
19 Aug 2020
Registered office address changed from 3 the Old School House George Street Hemel Hempstead Herts HP2 5HJ to 26 Lower Kings Road Berkhamsted HP4 2AE on 19 August 2020
|
|
|
14 Aug 2020
|
14 Aug 2020
Confirmation statement made on 10 July 2020 with no updates
|
|
|
24 Jul 2019
|
24 Jul 2019
Confirmation statement made on 10 July 2019 with no updates
|
|
|
23 Jul 2018
|
23 Jul 2018
Confirmation statement made on 10 July 2018 with no updates
|
|
|
23 Jul 2018
|
23 Jul 2018
Notification of Emma Louise James as a person with significant control on 6 April 2016
|
|
|
09 Jul 2018
|
09 Jul 2018
Appointment of Mr Daniel Perry James as a director on 1 July 2018
|
|
|
20 Jun 2018
|
20 Jun 2018
Registered office address changed from Suite 2 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD England to 3 the Old School House George Street Hemel Hempstead Herts HP2 5HJ on 20 June 2018
|
|
|
20 Jul 2017
|
20 Jul 2017
Confirmation statement made on 10 July 2017 with no updates
|