|
|
25 Mar 2026
|
25 Mar 2026
Registered office address changed from 49B Market Square C/O C S Wilkinson Witney Oxfordshire OX28 6AG England to 3 Field Court Gray's Inn London WC1R 5EF on 25 March 2026
|
|
|
25 Mar 2026
|
25 Mar 2026
Statement of affairs
|
|
|
25 Mar 2026
|
25 Mar 2026
Appointment of a voluntary liquidator
|
|
|
25 Mar 2026
|
25 Mar 2026
Resolutions
|
|
|
12 Aug 2025
|
12 Aug 2025
Confirmation statement made on 1 July 2025 with no updates
|
|
|
25 Jul 2024
|
25 Jul 2024
Confirmation statement made on 1 July 2024 with no updates
|
|
|
14 Mar 2024
|
14 Mar 2024
Confirmation statement made on 1 July 2023 with updates
|
|
|
22 Jun 2023
|
22 Jun 2023
Certificate of change of name
|
|
|
07 Mar 2023
|
07 Mar 2023
Confirmation statement made on 7 March 2023 with no updates
|
|
|
18 Mar 2022
|
18 Mar 2022
Confirmation statement made on 7 March 2022 with updates
|
|
|
03 Mar 2022
|
03 Mar 2022
Registered office address changed from Nbv Enterprise Centre Office 28 David Lane New Basford Nottinghamshire NG6 0JU England to 49B Market Square C/O C S Wilkinson Witney Oxfordshire OX28 6AG on 3 March 2022
|
|
|
03 Mar 2022
|
03 Mar 2022
Notification of Mdc Nominees Limited as a person with significant control on 3 March 2022
|
|
|
03 Mar 2022
|
03 Mar 2022
Cessation of St James House Plc as a person with significant control on 3 March 2022
|
|
|
09 Dec 2021
|
09 Dec 2021
Appointment of Mr John Michael Botros as a director on 9 December 2021
|
|
|
09 Dec 2021
|
09 Dec 2021
Termination of appointment of Daniel Lee Gary Pym as a director on 9 December 2021
|
|
|
19 May 2021
|
19 May 2021
Change of details for St James House Plc as a person with significant control on 1 May 2021
|
|
|
19 May 2021
|
19 May 2021
Confirmation statement made on 7 March 2021 with no updates
|
|
|
27 May 2020
|
27 May 2020
Termination of appointment of James Christopher Gordon Rose as a director on 27 May 2020
|
|
|
27 May 2020
|
27 May 2020
Appointment of Mr Daniel Lee Gary Pym as a director on 27 May 2020
|