|
|
17 May 2025
|
17 May 2025
Final Gazette dissolved following liquidation
|
|
|
17 Feb 2025
|
17 Feb 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
04 Jan 2024
|
04 Jan 2024
Statement of affairs
|
|
|
04 Jan 2024
|
04 Jan 2024
Registered office address changed from Cadmore Lakeside Hotel Berrington Green Tenbury Wells Worcestershire WR15 8TQ United Kingdom to 100 st James Road Northampton NN5 5LF on 4 January 2024
|
|
|
04 Jan 2024
|
04 Jan 2024
Appointment of a voluntary liquidator
|
|
|
04 Jan 2024
|
04 Jan 2024
Resolutions
|
|
|
18 Jul 2023
|
18 Jul 2023
Confirmation statement made on 18 July 2023 with no updates
|
|
|
02 Aug 2022
|
02 Aug 2022
Confirmation statement made on 18 July 2022 with no updates
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 18 July 2021 with no updates
|
|
|
25 Aug 2020
|
25 Aug 2020
Appointment of Mrs Margaaret Ephraims as a director on 10 August 2020
|
|
|
22 Jul 2020
|
22 Jul 2020
Confirmation statement made on 18 July 2020 with no updates
|
|
|
21 Apr 2020
|
21 Apr 2020
Previous accounting period extended from 31 July 2019 to 30 September 2019
|
|
|
19 Jul 2019
|
19 Jul 2019
Confirmation statement made on 18 July 2019 with no updates
|
|
|
19 Jul 2019
|
19 Jul 2019
Termination of appointment of Margaret Bernadette Ephraims as a director on 19 July 2019
|
|
|
19 Jul 2019
|
19 Jul 2019
Cessation of Margaret Bernadette Ephraims as a person with significant control on 19 July 2019
|
|
|
12 Feb 2019
|
12 Feb 2019
Appointment of Mrs Margaret Bernadette Ephraims as a director on 10 February 2019
|
|
|
12 Feb 2019
|
12 Feb 2019
Cessation of Roger Patrick Ephraims as a person with significant control on 12 February 2019
|
|
|
19 Jul 2018
|
19 Jul 2018
Incorporation
|