|
|
16 Mar 2024
|
16 Mar 2024
Final Gazette dissolved following liquidation
|
|
|
16 Dec 2023
|
16 Dec 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
05 Jun 2023
|
05 Jun 2023
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
24 Apr 2023
|
24 Apr 2023
Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT England to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 24 April 2023
|
|
|
24 Apr 2023
|
24 Apr 2023
Statement of affairs
|
|
|
24 Apr 2023
|
24 Apr 2023
Appointment of a voluntary liquidator
|
|
|
24 Apr 2023
|
24 Apr 2023
Resolutions
|
|
|
17 Nov 2022
|
17 Nov 2022
Compulsory strike-off action has been suspended
|
|
|
01 Nov 2022
|
01 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
04 Feb 2022
|
04 Feb 2022
Compulsory strike-off action has been discontinued
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
17 Nov 2021
|
17 Nov 2021
Confirmation statement made on 17 November 2021 with updates
|
|
|
17 Nov 2021
|
17 Nov 2021
Notification of Niall Connolly as a person with significant control on 17 November 2021
|
|
|
26 Mar 2021
|
26 Mar 2021
Director's details changed for Mr Niall Patrick Connolly on 9 March 2021
|
|
|
26 Mar 2021
|
26 Mar 2021
Change of details for Np3 Holdings Ltd. as a person with significant control on 9 March 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Registered office address changed from C/O Mountsides, 2 Mountside Stanmore HA7 2DT England to 17 Pennine Parade Pennine Drive London NW2 1NT on 25 March 2021
|
|
|
17 Nov 2020
|
17 Nov 2020
Confirmation statement made on 17 November 2020 with updates
|
|
|
10 Nov 2020
|
10 Nov 2020
Change of details for Comhar Holdings Limited as a person with significant control on 30 April 2020
|
|
|
03 Nov 2020
|
03 Nov 2020
Director's details changed for Mr Niall Patrick Connolly on 3 November 2020
|
|
|
07 Sep 2020
|
07 Sep 2020
Confirmation statement made on 7 September 2020 with updates
|
|
|
15 Jul 2020
|
15 Jul 2020
Resolutions
|
|
|
07 Jul 2020
|
07 Jul 2020
Registered office address changed from C/O Shipleys, 10 Orange Street London WC2H 7DQ England to C/O Mountsides, 2 Mountside Stanmore HA7 2DT on 7 July 2020
|
|
|
05 May 2020
|
05 May 2020
Registered office address changed from Penhurst House - 352-356 Battersea Park Road London SW11 3BY England to C/O Shipleys, 10 Orange Street London WC2H 7DQ on 5 May 2020
|