|
|
03 Aug 2024
|
03 Aug 2024
Final Gazette dissolved following liquidation
|
|
|
03 May 2024
|
03 May 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
16 Jun 2023
|
16 Jun 2023
Liquidators' statement of receipts and payments to 5 May 2023
|
|
|
18 May 2022
|
18 May 2022
Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE to 9 Ensign House Admirals Way London E14 9XQ on 18 May 2022
|
|
|
12 May 2022
|
12 May 2022
Statement of affairs
|
|
|
12 May 2022
|
12 May 2022
Appointment of a voluntary liquidator
|
|
|
12 May 2022
|
12 May 2022
Resolutions
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
22 Oct 2021
|
22 Oct 2021
Confirmation statement made on 21 October 2021 with no updates
|
|
|
13 Jul 2021
|
13 Jul 2021
Administrative restoration application
|
|
|
22 Jun 2021
|
22 Jun 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
30 Oct 2020
|
30 Oct 2020
Confirmation statement made on 21 October 2020 with updates
|
|
|
30 Jan 2020
|
30 Jan 2020
Appointment of Mr Geoff Bamber as a director on 13 January 2020
|
|
|
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
Notification of Digme Fitness Limited as a person with significant control 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
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
Termination of appointment of Colin Douglas Waggett as a director on 13 January 2020
|
|
|
30 Jan 2020
|
30 Jan 2020
Cessation of Third Space Holdings Limited as a person with significant control on 13 January 2020
|
|
|
28 Jan 2020
|
28 Jan 2020
Resolutions
|
|
|
28 Jan 2020
|
28 Jan 2020
Change of name notice
|
|
|
13 Jan 2020
|
13 Jan 2020
Satisfaction of charge 098372010001 in full
|