|
|
02 Oct 2025
|
02 Oct 2025
Liquidators' statement of receipts and payments to 31 July 2025
|
|
|
02 Oct 2024
|
02 Oct 2024
Liquidators' statement of receipts and payments to 31 July 2024
|
|
|
14 Aug 2024
|
14 Aug 2024
Registered office address changed from 360 Insolvency Limited 1 Castle Hill Court Rochester Kent ME1 1LF to C/O 360 Insolvency Limited Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ on 14 August 2024
|
|
|
07 Oct 2023
|
07 Oct 2023
Liquidators' statement of receipts and payments to 31 July 2023
|
|
|
10 Aug 2022
|
10 Aug 2022
Registered office address changed from Parker House Plough Road Smallfield Horley Surrey RH6 9JW England to 360 Insolvency Limited 1 Castle Hill Court Rochester Kent ME1 1LF on 10 August 2022
|
|
|
10 Aug 2022
|
10 Aug 2022
Statement of affairs
|
|
|
10 Aug 2022
|
10 Aug 2022
Appointment of a voluntary liquidator
|
|
|
10 Aug 2022
|
10 Aug 2022
Resolutions
|
|
|
22 Jul 2022
|
22 Jul 2022
Confirmation statement made on 22 July 2022 with updates
|
|
|
22 Jul 2022
|
22 Jul 2022
Termination of appointment of Raymond Henry Scott as a director on 21 July 2022
|
|
|
21 Jul 2022
|
21 Jul 2022
Confirmation statement made on 21 July 2022 with updates
|
|
|
21 Jul 2022
|
21 Jul 2022
Appointment of Mr Raymond Henry Scott as a director on 21 July 2022
|
|
|
18 Jul 2022
|
18 Jul 2022
Satisfaction of charge 110924950001 in full
|
|
|
14 Mar 2022
|
14 Mar 2022
Confirmation statement made on 14 March 2022 with updates
|
|
|
12 Jan 2022
|
12 Jan 2022
Confirmation statement made on 30 November 2021 with no updates
|
|
|
04 Nov 2021
|
04 Nov 2021
Appointment of Mr Stephen Leonard Peter Jansen as a director on 1 November 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Registration of charge 110924950002, created on 29 July 2021
|
|
|
22 Jul 2021
|
22 Jul 2021
Registered office address changed from 20 Balcombe Road Horley Surrey RH6 9HR England to Parker House Plough Road Smallfield Horley Surrey RH6 9JW on 22 July 2021
|
|
|
03 Feb 2021
|
03 Feb 2021
Registration of charge 110924950001, created on 2 February 2021
|
|
|
01 Dec 2020
|
01 Dec 2020
Confirmation statement made on 30 November 2020 with updates
|
|
|
05 Nov 2020
|
05 Nov 2020
Registered office address changed from Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England to 20 Balcombe Road Horley Surrey RH6 9HR on 5 November 2020
|
|
|
05 Nov 2020
|
05 Nov 2020
Appointment of Mr Frank Louis Somma as a director on 15 September 2020
|
|
|
15 Sep 2020
|
15 Sep 2020
Resolutions
|