|
|
03 Nov 2025
|
03 Nov 2025
Liquidators' statement of receipts and payments to 30 August 2025
|
|
|
02 Oct 2024
|
02 Oct 2024
Liquidators' statement of receipts and payments to 30 August 2024
|
|
|
10 Nov 2023
|
10 Nov 2023
Liquidators' statement of receipts and payments to 30 August 2023
|
|
|
05 Sep 2022
|
05 Sep 2022
Appointment of a voluntary liquidator
|
|
|
05 Sep 2022
|
05 Sep 2022
Resolutions
|
|
|
05 Sep 2022
|
05 Sep 2022
Statement of affairs
|
|
|
02 Sep 2022
|
02 Sep 2022
Registered office address changed from First Floor, Centre Block Hille Business Centre 132a St. Albans Road Watford Hertfordshire WD24 4AE England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2 September 2022
|
|
|
27 Jun 2022
|
27 Jun 2022
Registered office address changed from 3 Russell Street Leamington Spa CV32 5QA England to First Floor, Centre Block Hille Business Centre 132a St. Albans Road Watford Hertfordshire WD24 4AE on 27 June 2022
|
|
|
12 Feb 2022
|
12 Feb 2022
Confirmation statement made on 12 February 2022 with updates
|
|
|
31 Jan 2022
|
31 Jan 2022
Change of details for Mr David Antony Kitchen as a person with significant control on 31 January 2022
|
|
|
15 Dec 2021
|
15 Dec 2021
Confirmation statement made on 14 December 2021 with updates
|
|
|
01 Dec 2021
|
01 Dec 2021
Registered office address changed from Cloud Accountant, the Tannery Kirkstall Road Leeds West Yorkshire LS3 1HS England to 3 Russell Street Leamington Spa CV32 5QA on 1 December 2021
|
|
|
11 Jun 2021
|
11 Jun 2021
Termination of appointment of Garry Taylor as a secretary on 11 June 2021
|
|
|
11 Jun 2021
|
11 Jun 2021
Director's details changed for Mr David Antony Kitchen on 4 June 2021
|
|
|
01 Feb 2021
|
01 Feb 2021
Appointment of Mr Garry Taylor as a secretary on 1 February 2021
|
|
|
14 Dec 2020
|
14 Dec 2020
Confirmation statement made on 14 December 2020 with updates
|
|
|
09 Dec 2020
|
09 Dec 2020
Registration of charge 122479220001, created on 25 November 2020
|
|
|
14 Sep 2020
|
14 Sep 2020
Resolutions
|
|
|
14 Sep 2020
|
14 Sep 2020
Memorandum and Articles of Association
|
|
|
24 Jun 2020
|
24 Jun 2020
Change of details for Mr David Antony Kitchen as a person with significant control on 24 June 2020
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 24 June 2020 with updates
|
|
|
04 May 2020
|
04 May 2020
Resolutions
|
|
|
01 May 2020
|
01 May 2020
Registered office address changed from 25a Clarendon Square Leamington Spa Warwickshire CV32 5QX England to Cloud Accountant, the Tannery Kirkstall Road Leeds West Yorkshire LS3 1HS on 1 May 2020
|