|
|
27 Aug 2025
|
27 Aug 2025
Final Gazette dissolved following liquidation
|
|
|
12 Jun 2025
|
12 Jun 2025
Removal of liquidator by court order
|
|
|
27 May 2025
|
27 May 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 Apr 2025
|
23 Apr 2025
Appointment of a voluntary liquidator
|
|
|
07 Mar 2025
|
07 Mar 2025
Liquidators' statement of receipts and payments to 26 January 2025
|
|
|
22 Jan 2025
|
22 Jan 2025
Registered office address changed from Unit 8 Riverside Court Pride Park Derby DE24 8JN to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 22 January 2025
|
|
|
06 Apr 2024
|
06 Apr 2024
Liquidators' statement of receipts and payments to 26 January 2024
|
|
|
27 Apr 2023
|
27 Apr 2023
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
09 Feb 2023
|
09 Feb 2023
Registered office address changed from Office 8, Unit 1 Nimbus Park Houghton Hall Park Houghton Regis Dunstable England LU5 5WZ England to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 9 February 2023
|
|
|
09 Feb 2023
|
09 Feb 2023
Appointment of a voluntary liquidator
|
|
|
09 Feb 2023
|
09 Feb 2023
Resolutions
|
|
|
09 Feb 2023
|
09 Feb 2023
Statement of affairs
|
|
|
07 May 2022
|
07 May 2022
Compulsory strike-off action has been suspended
|
|
|
07 May 2022
|
07 May 2022
Compulsory strike-off action has been discontinued
|
|
|
29 Mar 2022
|
29 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 22 January 2022 with no updates
|
|
|
29 Oct 2021
|
29 Oct 2021
Current accounting period shortened from 29 October 2020 to 28 October 2020
|
|
|
30 Jul 2021
|
30 Jul 2021
Previous accounting period shortened from 30 October 2020 to 29 October 2020
|
|
|
06 Feb 2021
|
06 Feb 2021
Confirmation statement made on 22 January 2021 with no updates
|
|
|
15 Dec 2020
|
15 Dec 2020
Director's details changed for Mr Cosmin Mihaita Marcuta on 15 December 2020
|
|
|
15 Dec 2020
|
15 Dec 2020
Change of details for Mr Cosmin Mihaita Marcuta as a person with significant control on 15 December 2020
|
|
|
16 Oct 2020
|
16 Oct 2020
Registered office address changed from 125 Osprey Drive Trumpington Cambridge CB2 9FU England to Office 8, Unit 1 Nimbus Park Houghton Hall Park Houghton Regis Dunstable England LU5 5WZ on 16 October 2020
|
|
|
27 Mar 2020
|
27 Mar 2020
Amended micro company accounts made up to 31 October 2018
|