|
|
16 Jul 2025
|
16 Jul 2025
Liquidators' statement of receipts and payments to 15 May 2025
|
|
|
13 Mar 2025
|
13 Mar 2025
Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 13 March 2025
|
|
|
31 May 2024
|
31 May 2024
Registered office address changed from Office 150 st. Dunstans Street Canterbury Kent CT2 8HG England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 31 May 2024
|
|
|
31 May 2024
|
31 May 2024
Appointment of a voluntary liquidator
|
|
|
31 May 2024
|
31 May 2024
Resolutions
|
|
|
31 May 2024
|
31 May 2024
Statement of affairs
|
|
|
03 Apr 2024
|
03 Apr 2024
Termination of appointment of Kelly Anne Cox as a director on 31 March 2024
|
|
|
29 Nov 2023
|
29 Nov 2023
Confirmation statement made on 29 November 2023 with updates
|
|
|
29 Nov 2023
|
29 Nov 2023
Cessation of Wayne Alexander Edney as a person with significant control on 27 November 2023
|
|
|
13 Nov 2023
|
13 Nov 2023
Confirmation statement made on 20 October 2023 with no updates
|
|
|
09 Nov 2023
|
09 Nov 2023
Registered office address changed from The Mid Town Hub Market House 216-220 High Street Sutton Surrey SM1 1NU England to Office 150 st. Dunstans Street Canterbury Kent CT2 8HG on 9 November 2023
|
|
|
08 Nov 2023
|
08 Nov 2023
Termination of appointment of Wayne Alexander Edney as a director on 8 November 2023
|
|
|
04 Nov 2022
|
04 Nov 2022
Confirmation statement made on 20 October 2022 with no updates
|
|
|
09 Dec 2021
|
09 Dec 2021
Registered office address changed from The Mid Town Hub Market House 216-220 High Street Sutton Surrey SM1 1NU England to The Mid Town Hub Market House 216-220 High Street Sutton Surrey SM1 1NU on 9 December 2021
|
|
|
09 Dec 2021
|
09 Dec 2021
Confirmation statement made on 20 October 2021 with updates
|
|
|
07 Dec 2021
|
07 Dec 2021
Notification of Lee Michael Ford as a person with significant control on 19 October 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Notification of Wayne Alexander Edney as a person with significant control on 19 October 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Change of details for Miss Kelly Anne Cox as a person with significant control on 19 October 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Confirmation statement made on 19 October 2021 with updates
|
|
|
08 Mar 2021
|
08 Mar 2021
Appointment of Mr Wayne Alexander Edney as a director on 8 March 2021
|
|
|
08 Mar 2021
|
08 Mar 2021
Appointment of Mr Lee Michael Ford as a director on 8 March 2021
|
|
|
04 Jan 2021
|
04 Jan 2021
Registered office address changed from The Mid Town Hub Market House 216-220 High Street Sutton SM1 1NU England to The Mid Town Hub Market House 216-220 High Street Sutton Surrey SM1 1NU on 4 January 2021
|