|
|
05 Feb 2026
|
05 Feb 2026
Administrator's progress report
|
|
|
16 Sep 2025
|
16 Sep 2025
Notice of deemed approval of proposals
|
|
|
02 Sep 2025
|
02 Sep 2025
Statement of administrator's proposal
|
|
|
15 Jul 2025
|
15 Jul 2025
Registered office address changed from Central Chambers, 227 London Road Hadleigh Benfleet Essex SS7 2RF England to Cg & Co 27 Byrom Street Manchester M3 4PF on 15 July 2025
|
|
|
15 Jul 2025
|
15 Jul 2025
Appointment of an administrator
|
|
|
01 Oct 2024
|
01 Oct 2024
Compulsory strike-off action has been suspended
|
|
|
01 Oct 2024
|
01 Oct 2024
First Gazette notice for compulsory strike-off
|
|
|
08 Aug 2023
|
08 Aug 2023
Confirmation statement made on 30 July 2023 with no updates
|
|
|
07 Jul 2023
|
07 Jul 2023
Director's details changed for Mr Andrew Anderson on 7 July 2023
|
|
|
07 Jul 2023
|
07 Jul 2023
Change of details for Radius City Limited as a person with significant control on 7 July 2023
|
|
|
07 Jul 2023
|
07 Jul 2023
Registered office address changed from 57a Broadway Leigh on Sea Essex SS9 1PE England to Central Chambers, 227 London Road Hadleigh Benfleet Essex SS7 2RF on 7 July 2023
|
|
|
09 Aug 2022
|
09 Aug 2022
Confirmation statement made on 30 July 2022 with no updates
|
|
|
23 Feb 2022
|
23 Feb 2022
Director's details changed for Mr Andrew Anderson on 23 February 2022
|
|
|
24 Aug 2021
|
24 Aug 2021
Confirmation statement made on 30 July 2021 with no updates
|
|
|
21 May 2021
|
21 May 2021
Change of details for Radius City Limited as a person with significant control on 21 May 2021
|
|
|
21 Sep 2020
|
21 Sep 2020
Second filing for the notification of Radius City Limited as a person with significant control
|
|
|
04 Sep 2020
|
04 Sep 2020
Termination of appointment of Alan Mcnamara as a director on 4 September 2020
|
|
|
28 Aug 2020
|
28 Aug 2020
Confirmation statement made on 30 July 2020 with updates
|
|
|
28 Aug 2020
|
28 Aug 2020
Notification of Radius City Limited as a person with significant control on 2 August 2019
|
|
|
28 Aug 2020
|
28 Aug 2020
Cessation of Hermes Great Estate Limited as a person with significant control on 2 August 2019
|
|
|
09 Jun 2020
|
09 Jun 2020
Appointment of Mr Alan Mcnamara as a director on 5 June 2020
|
|
|
31 Mar 2020
|
31 Mar 2020
Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ United Kingdom to 57a Broadway Leigh on Sea Essex SS9 1PE on 31 March 2020
|