|
|
15 Sep 2023
|
15 Sep 2023
Final Gazette dissolved following liquidation
|
|
|
15 Jun 2023
|
15 Jun 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
08 Apr 2023
|
08 Apr 2023
Liquidators' statement of receipts and payments to 30 January 2023
|
|
|
07 Feb 2022
|
07 Feb 2022
Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT England to Crg Insolvency & Financial Recovery Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 7 February 2022
|
|
|
07 Feb 2022
|
07 Feb 2022
Statement of affairs
|
|
|
07 Feb 2022
|
07 Feb 2022
Appointment of a voluntary liquidator
|
|
|
07 Feb 2022
|
07 Feb 2022
Resolutions
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
21 Jun 2021
|
21 Jun 2021
Confirmation statement made on 21 June 2021 with updates
|
|
|
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
Registered office address changed from C/O Mountsides, 2 Mountside Stanmore HA7 2DT England to 17 Pennine Parade Pennine Drive London NW2 1NT on 26 March 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Change of details for Np3 Holdings Ltd. as a person with significant control on 9 March 2021
|
|
|
10 Nov 2020
|
10 Nov 2020
Change of details for Comhar Holdings Limited as a person with significant control on 30 April 2020
|
|
|
04 Nov 2020
|
04 Nov 2020
Director's details changed for Mr Niall Patrick Connolly on 3 November 2020
|
|
|
14 Jul 2020
|
14 Jul 2020
Confirmation statement made on 21 June 2020 with no updates
|
|
|
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
|
|
|
30 Apr 2020
|
30 Apr 2020
Resolutions
|
|
|
18 Mar 2020
|
18 Mar 2020
Termination of appointment of John Gilmartin as a director on 1 July 2019
|
|
|
05 Mar 2020
|
05 Mar 2020
Registered office address changed from C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffs ST4 6SR United Kingdom to Penhurst House - 352-356 Battersea Park Road London SW11 3BY on 5 March 2020
|
|
|
08 Aug 2019
|
08 Aug 2019
Appointment of Mr John Gilmartin as a director on 1 July 2019
|
|
|
08 Aug 2019
|
08 Aug 2019
Director's details changed for Mr Niall Patrick Connolly on 8 August 2019
|
|
|
05 Aug 2019
|
05 Aug 2019
Confirmation statement made on 21 June 2019 with no updates
|