|
|
22 Oct 2025
|
22 Oct 2025
Final Gazette dissolved following liquidation
|
|
|
22 Jul 2025
|
22 Jul 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
01 Jul 2025
|
01 Jul 2025
Liquidators' statement of receipts and payments to 18 June 2025
|
|
|
28 Oct 2024
|
28 Oct 2024
Confirmation statement made on 25 October 2024 with updates
|
|
|
25 Jun 2024
|
25 Jun 2024
Registered office address changed from 4th Floor Tuition House 27-37 st George's Road Wimbledon London SW19 4EU England to 197 Kingston Road Epsom Surrey KT19 0AB on 25 June 2024
|
|
|
25 Jun 2024
|
25 Jun 2024
Appointment of a voluntary liquidator
|
|
|
25 Jun 2024
|
25 Jun 2024
Resolutions
|
|
|
25 Jun 2024
|
25 Jun 2024
Declaration of solvency
|
|
|
19 Dec 2023
|
19 Dec 2023
Previous accounting period extended from 31 March 2023 to 30 September 2023
|
|
|
27 Oct 2023
|
27 Oct 2023
Confirmation statement made on 25 October 2023 with no updates
|
|
|
28 Oct 2022
|
28 Oct 2022
Confirmation statement made on 25 October 2022 with no updates
|
|
|
21 Mar 2022
|
21 Mar 2022
Director's details changed for Mr Stephen Roderick Walls on 9 March 2022
|
|
|
21 Mar 2022
|
21 Mar 2022
Change of details for Mrs Jacqueline Mary Walls as a person with significant control on 9 March 2022
|
|
|
21 Mar 2022
|
21 Mar 2022
Director's details changed for Mrs Jacqueline Mary Walls on 9 March 2022
|
|
|
21 Mar 2022
|
21 Mar 2022
Change of details for Mr Stephen Roderick Walls as a person with significant control on 9 March 2022
|
|
|
27 Oct 2021
|
27 Oct 2021
Confirmation statement made on 25 October 2021 with no updates
|
|
|
13 Nov 2020
|
13 Nov 2020
Confirmation statement made on 25 October 2020 with no updates
|
|
|
25 Mar 2020
|
25 Mar 2020
Change of details for Mr Stephen Roderick Walls as a person with significant control on 24 March 2020
|
|
|
25 Mar 2020
|
25 Mar 2020
Director's details changed for Mr Stephen Roderick Walls on 24 March 2020
|
|
|
08 Nov 2019
|
08 Nov 2019
Confirmation statement made on 25 October 2019 with updates
|