|
|
11 Mar 2025
|
11 Mar 2025
Liquidators' statement of receipts and payments to 6 January 2025
|
|
|
18 Mar 2024
|
18 Mar 2024
Liquidators' statement of receipts and payments to 6 January 2024
|
|
|
14 Mar 2023
|
14 Mar 2023
Liquidators' statement of receipts and payments to 6 January 2023
|
|
|
18 May 2022
|
18 May 2022
Removal of liquidator by court order
|
|
|
18 May 2022
|
18 May 2022
Appointment of a voluntary liquidator
|
|
|
11 Mar 2022
|
11 Mar 2022
Liquidators' statement of receipts and payments to 6 January 2022
|
|
|
17 Mar 2021
|
17 Mar 2021
Liquidators' statement of receipts and payments to 6 January 2021
|
|
|
07 Jan 2020
|
07 Jan 2020
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
02 Sep 2019
|
02 Sep 2019
Administrator's progress report
|
|
|
09 Apr 2019
|
09 Apr 2019
Result of meeting of creditors
|
|
|
28 Mar 2019
|
28 Mar 2019
Statement of administrator's proposal
|
|
|
06 Feb 2019
|
06 Feb 2019
Registered office address changed from Fifth Floor, Number 11 Leadenhall Street London EC3V 1LP England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 6 February 2019
|
|
|
30 Jan 2019
|
30 Jan 2019
Appointment of an administrator
|
|
|
11 Dec 2018
|
11 Dec 2018
Notification of Madhu Swapna Prasadam as a person with significant control on 11 December 2018
|
|
|
10 Dec 2018
|
10 Dec 2018
Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG England to Fifth Floor, Number 11 Leadenhall Street London EC3V 1LP on 10 December 2018
|
|
|
29 Nov 2018
|
29 Nov 2018
Termination of appointment of Peter Royston Charles as a director on 29 November 2018
|
|
|
22 Nov 2018
|
22 Nov 2018
Cessation of Andrew Birtley as a person with significant control on 22 November 2018
|
|
|
22 Nov 2018
|
22 Nov 2018
Appointment of Mr Peter Royston Charles as a director on 22 November 2018
|
|
|
31 May 2018
|
31 May 2018
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG on 31 May 2018
|
|
|
17 May 2018
|
17 May 2018
Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG England to 71-75 Shelton Street London Greater London WC2H 9JQ on 17 May 2018
|
|
|
02 May 2018
|
02 May 2018
Confirmation statement made on 2 May 2018 with updates
|
|
|
25 Apr 2018
|
25 Apr 2018
Registration of charge 103025780001, created on 16 April 2018
|
|
|
11 Apr 2018
|
11 Apr 2018
Appointment of Mr Andrew Birtley as a director on 10 April 2018
|
|
|
10 Apr 2018
|
10 Apr 2018
Termination of appointment of Daniel Elswood as a secretary on 9 April 2018
|