|
|
14 Oct 2025
|
14 Oct 2025
Registered office address changed from C/O Fts Recovery Limited Baird House, Seebeck Place Knowlhill Milton Keynes MK5 8FR United Kingdom to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 14 October 2025
|
|
|
14 Oct 2025
|
14 Oct 2025
Statement of affairs
|
|
|
14 Oct 2025
|
14 Oct 2025
Appointment of a voluntary liquidator
|
|
|
14 Oct 2025
|
14 Oct 2025
Resolutions
|
|
|
03 Aug 2025
|
03 Aug 2025
Registered office address changed from C/O Jamieson Alexander Legal Temple Chambers 3-7 Temple Avenue London EC4Y 0DB England to C/O Fts Recovery Limited Baird House, Seebeck Place Knowlhill Milton Keynes MK5 8FR on 3 August 2025
|
|
|
13 Jun 2025
|
13 Jun 2025
Change of details for Mr Timothy Paul De Glanville as a person with significant control on 13 June 2025
|
|
|
13 Jun 2025
|
13 Jun 2025
Change of details for Mrs Georgina Anne De Glanville as a person with significant control on 13 June 2025
|
|
|
13 Jun 2025
|
13 Jun 2025
Director's details changed for Mrs Georgina Anne De Glanville on 13 June 2025
|
|
|
13 Jun 2025
|
13 Jun 2025
Director's details changed for Mr Timothy Paul De Glanville on 13 June 2025
|
|
|
19 Mar 2024
|
19 Mar 2024
Compulsory strike-off action has been suspended
|
|
|
12 Mar 2024
|
12 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
29 Aug 2023
|
29 Aug 2023
Registered office address changed from Temple Chambers 3-7 Temple Avenue London EC4Y 0DB England to C/O Jamieson Alexander Legal Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on 29 August 2023
|
|
|
26 Aug 2023
|
26 Aug 2023
Change of details for Mr Timothy Paul De Glanville as a person with significant control on 25 August 2023
|
|
|
26 Aug 2023
|
26 Aug 2023
Change of details for Mrs Georgina Anne De Glanville as a person with significant control on 25 August 2023
|
|
|
26 Aug 2023
|
26 Aug 2023
Director's details changed for Mr Timothy Paul De Glanville on 25 August 2023
|
|
|
26 Aug 2023
|
26 Aug 2023
Director's details changed for Mrs Georgina Anne De Glanville on 25 August 2023
|
|
|
25 Aug 2023
|
25 Aug 2023
Registered office address changed from Unit 201, 2nd Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ to Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on 25 August 2023
|
|
|
24 Aug 2023
|
24 Aug 2023
Change of details for Mr Timothy Paul De Glanville as a person with significant control on 24 August 2023
|
|
|
13 Jun 2023
|
13 Jun 2023
Confirmation statement made on 7 May 2023 with no updates
|
|
|
13 Jun 2023
|
13 Jun 2023
Registered office address changed from Metroline House Unit G01 Ground Floor 118-122 College Road Harrow Middlesex HA1 1BQ England to Unit 201, 2nd Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 13 June 2023
|
|
|
23 Mar 2023
|
23 Mar 2023
Previous accounting period extended from 30 June 2022 to 31 December 2022
|
|
|
09 Jan 2023
|
09 Jan 2023
Registered office address changed from Windover House St. Ann Street Salisbury Wiltshire SP1 2DR England to Metroline House Unit G01 Ground Floor 118-122 College Road Harrow Middlesex HA1 1BQ on 9 January 2023
|
|
|
08 Dec 2022
|
08 Dec 2022
Registration of charge 108101040001, created on 29 November 2022
|
|
|
12 May 2022
|
12 May 2022
Confirmation statement made on 7 May 2022 with no updates
|