|
|
21 Nov 2024
|
21 Nov 2024
Final Gazette dissolved following liquidation
|
|
|
21 Aug 2024
|
21 Aug 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
22 Jun 2023
|
22 Jun 2023
Registered office address changed from 7 Bell Yard Holborn London WC2A 2JR to 1580 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AG on 22 June 2023
|
|
|
22 Jun 2023
|
22 Jun 2023
Statement of affairs
|
|
|
22 Jun 2023
|
22 Jun 2023
Appointment of a voluntary liquidator
|
|
|
22 Jun 2023
|
22 Jun 2023
Resolutions
|
|
|
25 Sep 2022
|
25 Sep 2022
Confirmation statement made on 27 July 2022 with no updates
|
|
|
22 Aug 2021
|
22 Aug 2021
Confirmation statement made on 27 July 2021 with no updates
|
|
|
06 May 2021
|
06 May 2021
Registered office address changed from Atticus House 2 the Windmills Turk Street Alton Hampshire GU34 1EF England to 7 Bell Yard Holborn London WC2A 2JR on 6 May 2021
|
|
|
04 Aug 2020
|
04 Aug 2020
Confirmation statement made on 27 July 2020 with no updates
|
|
|
09 Aug 2019
|
09 Aug 2019
Confirmation statement made on 27 July 2019 with updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 27 July 2018 with updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Director's details changed for Mr Mark William Speeks on 26 July 2018
|
|
|
16 Feb 2018
|
16 Feb 2018
Change of details for Mr Mark William Bezerra Speeks as a person with significant control on 2 February 2018
|
|
|
16 Feb 2018
|
16 Feb 2018
Director's details changed for Mr Mark William Speeks on 2 February 2018
|
|
|
03 Aug 2017
|
03 Aug 2017
Confirmation statement made on 27 July 2017 with updates
|
|
|
01 Aug 2017
|
01 Aug 2017
Registered office address changed from Flat 9 23 Bunhill Row London EC1Y 8LP England to Atticus House 2 the Windmills Turk Street Alton Hampshire GU34 1EF on 1 August 2017
|
|
|
26 Jun 2017
|
26 Jun 2017
Statement of capital following an allotment of shares on 26 June 2017
|
|
|
02 Jun 2017
|
02 Jun 2017
Statement of capital following an allotment of shares on 17 November 2016
|