|
|
25 Jul 2023
|
25 Jul 2023
Final Gazette dissolved following liquidation
|
|
|
25 Apr 2023
|
25 Apr 2023
Notice of move from Administration to Dissolution
|
|
|
02 Dec 2022
|
02 Dec 2022
Administrator's progress report
|
|
|
04 Oct 2022
|
04 Oct 2022
Notice of extension of period of Administration
|
|
|
23 May 2022
|
23 May 2022
Administrator's progress report
|
|
|
12 Jan 2022
|
12 Jan 2022
Statement of Administrator's revised proposal
|
|
|
01 Dec 2021
|
01 Dec 2021
Statement of administrator's proposal
|
|
|
22 Nov 2021
|
22 Nov 2021
Statement of affairs with form AM02SOA
|
|
|
03 Nov 2021
|
03 Nov 2021
Registered office address changed from 16 Whaddon House William Mews London SW1X 9HG England to 1 City Road East Manchester M15 4PN on 3 November 2021
|
|
|
03 Nov 2021
|
03 Nov 2021
Appointment of an administrator
|
|
|
16 Sep 2021
|
16 Sep 2021
Confirmation statement made on 16 September 2021 with updates
|
|
|
16 Sep 2021
|
16 Sep 2021
Termination of appointment of Laurence Philip Rutter as a director on 26 June 2021
|
|
|
16 Sep 2021
|
16 Sep 2021
Termination of appointment of Graham Avery as a director on 26 June 2021
|
|
|
16 Sep 2021
|
16 Sep 2021
Cessation of Laurence Philip Rutter as a person with significant control on 26 June 2021
|
|
|
16 Sep 2021
|
16 Sep 2021
Notification of Guglielmo La Bella as a person with significant control on 26 June 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Termination of appointment of Ian Boots as a secretary on 29 June 2021
|
|
|
26 Aug 2021
|
26 Aug 2021
Registered office address changed from Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ England to 16 Whaddon House William Mews London SW1X 9HG on 26 August 2021
|
|
|
26 Aug 2021
|
26 Aug 2021
Registered office address changed from 8 Lynwood Close Ferndown BH22 9TD England to Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ on 26 August 2021
|
|
|
05 Aug 2021
|
05 Aug 2021
Registered office address changed from 16 Whaddon House William Mews London SW1X 9HG England to 8 Lynwood Close Ferndown BH22 9TD on 5 August 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Appointment of Mr Guglielmo La Bella as a director on 29 June 2021
|
|
|
05 Jul 2021
|
05 Jul 2021
Registered office address changed from Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR England to 16 Whaddon House William Mews London SW1X 9HG on 5 July 2021
|
|
|
26 Jan 2021
|
26 Jan 2021
Confirmation statement made on 25 November 2020 with no updates
|
|
|
23 Dec 2020
|
23 Dec 2020
Registered office address changed from Third Floor Middleborough House 16 Middleborough Colchester CO1 1QT United Kingdom to Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR on 23 December 2020
|