|
|
09 Feb 2026
|
09 Feb 2026
Return of final meeting in a creditors' voluntary winding up
|
|
|
19 Feb 2025
|
19 Feb 2025
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
28 Jan 2025
|
28 Jan 2025
Registered office address changed from Solutions 4 Caterers Westmead Farnborough GU14 7LP England to 3rd Floor, 37 Frederick Place Brighton BN1 4EA on 28 January 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
Statement of affairs
|
|
|
28 Jan 2025
|
28 Jan 2025
Appointment of a voluntary liquidator
|
|
|
28 Jan 2025
|
28 Jan 2025
Resolutions
|
|
|
07 Nov 2024
|
07 Nov 2024
Termination of appointment of Vanessa Hall as a director on 31 October 2024
|
|
|
10 Sep 2024
|
10 Sep 2024
Notification of Tony Gualtieri as a person with significant control on 5 May 2023
|
|
|
11 Jan 2024
|
11 Jan 2024
Confirmation statement made on 19 December 2023 with no updates
|
|
|
05 May 2023
|
05 May 2023
Appointment of Mr Tony Gualtieri as a director on 5 May 2023
|
|
|
24 Feb 2023
|
24 Feb 2023
Registered office address changed from 2 Brays Close Hyde Heath HP6 5RZ England to Solutions 4 Caterers Westmead Farnborough GU14 7LP on 24 February 2023
|
|
|
09 Jan 2023
|
09 Jan 2023
Statement of capital following an allotment of shares on 24 November 2022
|
|
|
21 Dec 2022
|
21 Dec 2022
Confirmation statement made on 19 December 2022 with updates
|
|
|
14 Dec 2022
|
14 Dec 2022
Statement of capital following an allotment of shares on 24 November 2022
|
|
|
25 Nov 2022
|
25 Nov 2022
Resolutions
|
|
|
25 Nov 2022
|
25 Nov 2022
Memorandum and Articles of Association
|
|
|
15 Nov 2022
|
15 Nov 2022
Consolidation of shares on 7 November 2022
|
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 19 December 2021 with no updates
|
|
|
02 Mar 2021
|
02 Mar 2021
Confirmation statement made on 19 December 2020 with no updates
|
|
|
31 Dec 2019
|
31 Dec 2019
Confirmation statement made on 19 December 2019 with updates
|