|
|
28 Jan 2026
|
28 Jan 2026
Administrator's progress report
|
|
|
28 Jan 2026
|
28 Jan 2026
Notice of move from Administration to Dissolution
|
|
|
26 Aug 2025
|
26 Aug 2025
Administrator's progress report
|
|
|
02 May 2025
|
02 May 2025
Notice of deemed approval of proposals
|
|
|
22 Apr 2025
|
22 Apr 2025
Statement of administrator's proposal
|
|
|
15 Apr 2025
|
15 Apr 2025
Statement of affairs with form AM02SOA
|
|
|
19 Feb 2025
|
19 Feb 2025
Registered office address changed from Plot 5 Link Park Thorney Mill Road West Drayton UB7 7EZ to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 19 February 2025
|
|
|
19 Feb 2025
|
19 Feb 2025
Appointment of an administrator
|
|
|
11 Dec 2024
|
11 Dec 2024
Satisfaction of charge 107976450004 in full
|
|
|
15 Nov 2024
|
15 Nov 2024
Registration of charge 107976450010, created on 15 November 2024
|
|
|
19 Jul 2024
|
19 Jul 2024
Registration of charge 107976450009, created on 19 July 2024
|
|
|
18 May 2024
|
18 May 2024
Confirmation statement made on 18 May 2024 with no updates
|
|
|
18 May 2023
|
18 May 2023
Confirmation statement made on 18 May 2023 with no updates
|
|
|
18 Apr 2023
|
18 Apr 2023
Satisfaction of charge 107976450001 in full
|
|
|
31 Mar 2023
|
31 Mar 2023
Registration of charge 107976450007, created on 22 March 2023
|
|
|
31 Mar 2023
|
31 Mar 2023
Registration of charge 107976450008, created on 22 March 2023
|
|
|
15 Feb 2023
|
15 Feb 2023
Registration of charge 107976450006, created on 10 February 2023
|
|
|
17 Oct 2022
|
17 Oct 2022
Registration of charge 107976450005, created on 12 October 2022
|
|
|
18 May 2022
|
18 May 2022
Confirmation statement made on 18 May 2022 with no updates
|
|
|
28 Jul 2021
|
28 Jul 2021
Previous accounting period shortened from 30 June 2021 to 31 March 2021
|
|
|
31 May 2021
|
31 May 2021
Notification of Ashville Holdings Limited as a person with significant control on 18 May 2021
|