|
|
26 Nov 2025
|
26 Nov 2025
Final Gazette dissolved following liquidation
|
|
|
26 Aug 2025
|
26 Aug 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
28 Nov 2024
|
28 Nov 2024
Liquidators' statement of receipts and payments to 27 September 2024
|
|
|
28 Nov 2023
|
28 Nov 2023
Liquidators' statement of receipts and payments to 27 September 2023
|
|
|
18 Oct 2022
|
18 Oct 2022
Registered office address changed from Unit 18 Upland Business Park Blackhorse Lane London E17 5QJ England to Begbies Traynor, Suite Wg3 the Officers Mess Business Centre Royston Road Duxford, Cambridge CB22 4QH on 18 October 2022
|
|
|
18 Oct 2022
|
18 Oct 2022
Declaration of solvency
|
|
|
18 Oct 2022
|
18 Oct 2022
Appointment of a voluntary liquidator
|
|
|
18 Oct 2022
|
18 Oct 2022
Resolutions
|
|
|
28 Jan 2022
|
28 Jan 2022
Confirmation statement made on 10 January 2022 with updates
|
|
|
14 Jan 2022
|
14 Jan 2022
Satisfaction of charge 095646730001 in full
|
|
|
14 Jan 2022
|
14 Jan 2022
Satisfaction of charge 095646730002 in full
|
|
|
14 Jan 2022
|
14 Jan 2022
Satisfaction of charge 095646730003 in full
|
|
|
12 Feb 2021
|
12 Feb 2021
Appointment of Mrs Jill Halesworth as a director on 11 February 2021
|
|
|
12 Feb 2021
|
12 Feb 2021
Appointment of Mrs Deborah Taylor as a director on 11 February 2021
|
|
|
11 Jan 2021
|
11 Jan 2021
Confirmation statement made on 10 January 2021 with updates
|
|
|
22 Jan 2020
|
22 Jan 2020
Confirmation statement made on 10 January 2020 with updates
|
|
|
10 Jan 2019
|
10 Jan 2019
Confirmation statement made on 10 January 2019 with updates
|
|
|
21 May 2018
|
21 May 2018
Notification of Stephen Roger Taylor as a person with significant control on 6 April 2016
|
|
|
21 May 2018
|
21 May 2018
Notification of Kevin Halesworth as a person with significant control on 6 April 2016
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 28 April 2018 with updates
|
|
|
16 May 2017
|
16 May 2017
Confirmation statement made on 28 April 2017 with updates
|