|
|
06 Jan 2026
|
06 Jan 2026
Liquidators' statement of receipts and payments to 21 November 2025
|
|
|
22 Jan 2025
|
22 Jan 2025
Liquidators' statement of receipts and payments to 21 November 2024
|
|
|
24 Nov 2023
|
24 Nov 2023
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 311 High Road Loughton Essex IG10 1AH on 24 November 2023
|
|
|
24 Nov 2023
|
24 Nov 2023
Statement of affairs
|
|
|
24 Nov 2023
|
24 Nov 2023
Appointment of a voluntary liquidator
|
|
|
24 Nov 2023
|
24 Nov 2023
Resolutions
|
|
|
03 Oct 2023
|
03 Oct 2023
Termination of appointment of David Edward Conway as a director on 3 October 2023
|
|
|
30 May 2023
|
30 May 2023
Director's details changed for David Edward Conway on 30 May 2023
|
|
|
30 May 2023
|
30 May 2023
Director's details changed for Mr James Gordon Puddle on 30 May 2023
|
|
|
25 May 2023
|
25 May 2023
Confirmation statement made on 21 May 2023 with no updates
|
|
|
25 Apr 2023
|
25 Apr 2023
Termination of appointment of Jamie Josef Feldman as a director on 21 April 2023
|
|
|
25 Apr 2023
|
25 Apr 2023
Termination of appointment of Robert David Fraser as a director on 21 April 2023
|
|
|
30 May 2022
|
30 May 2022
Confirmation statement made on 21 May 2022 with no updates
|
|
|
22 Jun 2021
|
22 Jun 2021
Director's details changed for Mr Jamie Josef Feldman on 18 June 2021
|
|
|
21 May 2021
|
21 May 2021
Confirmation statement made on 21 May 2021 with no updates
|
|
|
20 May 2021
|
20 May 2021
Director's details changed for James Gordon Puddle on 14 October 2019
|
|
|
07 Apr 2021
|
07 Apr 2021
Director's details changed for Mr Jamie Josef Feldman on 1 April 2021
|
|
|
28 May 2020
|
28 May 2020
Confirmation statement made on 21 May 2020 with no updates
|
|
|
22 May 2019
|
22 May 2019
Incorporation
|