|
|
07 May 2025
|
07 May 2025
Establishment of creditors or liquidation committee
|
|
|
06 May 2025
|
06 May 2025
Statement of affairs
|
|
|
06 May 2025
|
06 May 2025
Appointment of a voluntary liquidator
|
|
|
06 May 2025
|
06 May 2025
Resolutions
|
|
|
28 Apr 2025
|
28 Apr 2025
Registered office address changed from 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG England to 3 Field Court Gray's Inn London WC1R 5EF on 28 April 2025
|
|
|
27 Sep 2024
|
27 Sep 2024
Cessation of Time Machine Capital Limited as a person with significant control on 30 September 2023
|
|
|
27 Sep 2024
|
27 Sep 2024
Notification of Daaci Holdings Limited as a person with significant control on 30 September 2023
|
|
|
11 Sep 2024
|
11 Sep 2024
Confirmation statement made on 7 September 2024 with updates
|
|
|
12 Sep 2023
|
12 Sep 2023
Confirmation statement made on 7 September 2023 with updates
|
|
|
29 Mar 2023
|
29 Mar 2023
Confirmation statement made on 3 March 2023 with no updates
|
|
|
02 Mar 2023
|
02 Mar 2023
Termination of appointment of Nicholas James Warden as a director on 28 February 2023
|
|
|
05 Apr 2022
|
05 Apr 2022
Confirmation statement made on 3 March 2022 with no updates
|
|
|
24 Mar 2021
|
24 Mar 2021
Confirmation statement made on 3 March 2021 with updates
|
|
|
05 Nov 2020
|
05 Nov 2020
Statement of capital following an allotment of shares on 30 April 2020
|
|
|
07 Apr 2020
|
07 Apr 2020
Statement of capital following an allotment of shares on 3 April 2020
|
|
|
01 Apr 2020
|
01 Apr 2020
Statement of capital following an allotment of shares on 28 February 2020
|
|
|
01 Apr 2020
|
01 Apr 2020
Statement of capital following an allotment of shares on 28 February 2020
|
|
|
01 Apr 2020
|
01 Apr 2020
Statement of capital following an allotment of shares on 8 November 2019
|
|
|
01 Apr 2020
|
01 Apr 2020
Statement of capital following an allotment of shares on 8 November 2019
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 3 March 2020 with no updates
|