|
|
29 Jul 2025
|
29 Jul 2025
Liquidators' statement of receipts and payments to 27 May 2025
|
|
|
19 Jun 2024
|
19 Jun 2024
Registered office address changed from C/O Jaccountancy, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to Suite 5 Second Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 19 June 2024
|
|
|
12 Jun 2024
|
12 Jun 2024
Statement of affairs
|
|
|
12 Jun 2024
|
12 Jun 2024
Appointment of a voluntary liquidator
|
|
|
12 Jun 2024
|
12 Jun 2024
Resolutions
|
|
|
09 May 2024
|
09 May 2024
Appointment of Glidepath Claims Limited as a director on 26 April 2024
|
|
|
09 May 2024
|
09 May 2024
Appointment of Mr Fabian Sebastian Thorpe as a director on 26 April 2024
|
|
|
23 Feb 2024
|
23 Feb 2024
Termination of appointment of Jay Wilson as a secretary on 23 February 2024
|
|
|
13 Jun 2023
|
13 Jun 2023
Compulsory strike-off action has been suspended
|
|
|
09 May 2023
|
09 May 2023
First Gazette notice for compulsory strike-off
|
|
|
02 May 2023
|
02 May 2023
Secretary's details changed for Jay Wilson on 2 May 2023
|
|
|
01 Feb 2023
|
01 Feb 2023
Compulsory strike-off action has been discontinued
|
|
|
17 Jan 2023
|
17 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
22 Nov 2022
|
22 Nov 2022
Compulsory strike-off action has been discontinued
|
|
|
21 Nov 2022
|
21 Nov 2022
Confirmation statement made on 12 November 2022 with no updates
|
|
|
17 Nov 2022
|
17 Nov 2022
Appointment of Jay Wilson as a secretary on 14 November 2022
|
|
|
16 Nov 2022
|
16 Nov 2022
Termination of appointment of Carlos Henrique Thorpe as a director on 14 November 2022
|
|
|
16 Nov 2022
|
16 Nov 2022
Compulsory strike-off action has been suspended
|
|
|
01 Nov 2022
|
01 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
01 Apr 2022
|
01 Apr 2022
Confirmation statement made on 12 November 2021 with updates
|
|
|
23 Dec 2021
|
23 Dec 2021
Termination of appointment of Andrew Mark Stokoe as a director on 23 December 2021
|
|
|
22 Dec 2021
|
22 Dec 2021
Termination of appointment of Stuart Phillipson Bell as a director on 22 December 2021
|
|
|
22 Nov 2021
|
22 Nov 2021
Registered office address changed from 20 North Audley Street London W1K 6WE England to C/O Jaccountancy, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 22 November 2021
|
|
|
26 Oct 2021
|
26 Oct 2021
Registered office address changed from Park House 116 Park Street London W1K 6SS England to 20 North Audley Street London W1K 6WE on 26 October 2021
|
|
|
25 Oct 2021
|
25 Oct 2021
Certificate of change of name
|