|
|
16 Dec 2025
|
16 Dec 2025
Liquidators' statement of receipts and payments to 9 October 2025
|
|
|
14 Nov 2025
|
14 Nov 2025
Registered office address changed from 58 Leman Street Leman Street London E1 8EU to C/O Coots & Boots Suite 35 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 14 November 2025
|
|
|
07 Nov 2025
|
07 Nov 2025
Resignation of a liquidator
|
|
|
06 Dec 2024
|
06 Dec 2024
Liquidators' statement of receipts and payments to 9 October 2024
|
|
|
08 Dec 2023
|
08 Dec 2023
Liquidators' statement of receipts and payments to 9 October 2023
|
|
|
18 Oct 2023
|
18 Oct 2023
Removal of liquidator by court order
|
|
|
05 Jul 2023
|
05 Jul 2023
Appointment of a voluntary liquidator
|
|
|
13 Apr 2023
|
13 Apr 2023
Registered office address changed from C/O Hudson Weir 3rd Floor 112 Clerkenwell Road London EC1M 5SA England to 58 Leman Street Leman Street London E1 8EU on 13 April 2023
|
|
|
19 Oct 2022
|
19 Oct 2022
Appointment of a voluntary liquidator
|
|
|
19 Oct 2022
|
19 Oct 2022
Resolutions
|
|
|
19 Oct 2022
|
19 Oct 2022
Statement of affairs
|
|
|
25 Jul 2022
|
25 Jul 2022
Confirmation statement made on 25 July 2022 with updates
|
|
|
25 Jul 2022
|
25 Jul 2022
Registered office address changed from 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to C/O Hudson Weir 3rd Floor 112 Clerkenwell Road London EC1M 5SA on 25 July 2022
|
|
|
07 Dec 2021
|
07 Dec 2021
Confirmation statement made on 7 December 2021 with updates
|
|
|
07 Dec 2021
|
07 Dec 2021
Cessation of Benjamin Jodie Mison as a person with significant control on 3 November 2021
|
|
|
03 Nov 2021
|
03 Nov 2021
Termination of appointment of Benjamin Jodie Mison as a director on 2 November 2021
|
|
|
03 Nov 2021
|
03 Nov 2021
Termination of appointment of Giuseppe Sole as a director on 2 November 2021
|
|
|
17 Aug 2021
|
17 Aug 2021
Confirmation statement made on 16 August 2021 with updates
|
|
|
02 Mar 2021
|
02 Mar 2021
Notification of Benjamin Jodie Mison as a person with significant control on 1 February 2021
|
|
|
02 Mar 2021
|
02 Mar 2021
Change of details for Mr Stewart John Mison as a person with significant control on 1 February 2021
|
|
|
26 Nov 2020
|
26 Nov 2020
Registered office address changed from , the Quadrant Centre Limes Road, Weybridge, Surrey, KT13 8DH, United Kingdom to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 November 2020
|
|
|
28 Sep 2020
|
28 Sep 2020
Appointment of Mr Giuseppe Sole as a director on 1 September 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Confirmation statement made on 16 August 2020 with updates
|