|
|
20 May 2023
|
20 May 2023
Final Gazette dissolved following liquidation
|
|
|
20 Feb 2023
|
20 Feb 2023
Notice of move from Administration to Dissolution
|
|
|
20 Sep 2022
|
20 Sep 2022
Administrator's progress report
|
|
|
01 Jun 2022
|
01 Jun 2022
Statement of affairs with form AM02SOA/AM02SOC
|
|
|
22 Mar 2022
|
22 Mar 2022
Result of meeting of creditors
|
|
|
02 Mar 2022
|
02 Mar 2022
Statement of administrator's proposal
|
|
|
28 Feb 2022
|
28 Feb 2022
Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE to 22 York Buildings London WC2N 6JU on 28 February 2022
|
|
|
25 Feb 2022
|
25 Feb 2022
Appointment of an administrator
|
|
|
22 Dec 2021
|
22 Dec 2021
Appointment of Mr Andrew William Johnson as a director on 4 May 2021
|
|
|
07 Sep 2021
|
07 Sep 2021
Confirmation statement made on 26 August 2021 with no updates
|
|
|
15 Jul 2021
|
15 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
18 Jun 2021
|
18 Jun 2021
Compulsory strike-off action has been suspended
|
|
|
10 May 2021
|
10 May 2021
Cessation of Third Space Holdings Limited as a person with significant control on 28 January 2020
|
|
|
10 May 2021
|
10 May 2021
Notification of Digme Denali Holdings Limited as a person with significant control on 28 January 2020
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
04 Sep 2020
|
04 Sep 2020
Confirmation statement made on 26 August 2020 with no updates
|
|
|
04 Sep 2020
|
04 Sep 2020
Change of details for Canada Square Health and Fitness Holdings Limited as a person with significant control on 8 March 2017
|
|
|
30 Jan 2020
|
30 Jan 2020
Appointment of Mrs Caoimhe Bebhinn Bamber as a director on 13 January 2020
|
|
|
30 Jan 2020
|
30 Jan 2020
Termination of appointment of Ian Charles Mahoney as a director on 13 January 2020
|
|
|
30 Jan 2020
|
30 Jan 2020
Termination of appointment of Samir Shah as a director on 13 January 2020
|
|
|
30 Jan 2020
|
30 Jan 2020
Termination of appointment of Colin Douglas Waggett as a director on 13 January 2020
|
|
|
30 Jan 2020
|
30 Jan 2020
Registered office address changed from 16-19 Canada Square London E14 5ER England to The Carriage House Mill Street Maidstone Kent ME15 6YE on 30 January 2020
|
|
|
30 Jan 2020
|
30 Jan 2020
Appointment of Mr Geoff Bamber as a director on 13 January 2020
|
|
|
28 Jan 2020
|
28 Jan 2020
Resolutions
|