|
|
19 Oct 2024
|
19 Oct 2024
Final Gazette dissolved following liquidation
|
|
|
19 Jul 2024
|
19 Jul 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
12 Jun 2023
|
12 Jun 2023
Registered office address changed from Tower House Anchor Business Park 102 Beddington Lane Croydon Kent CR0 4YX United Kingdom to C/O Quantuma Advisory Ltd 40a Station Road Upminster Essex RM14 2TR on 12 June 2023
|
|
|
12 Jun 2023
|
12 Jun 2023
Statement of affairs
|
|
|
12 Jun 2023
|
12 Jun 2023
Appointment of a voluntary liquidator
|
|
|
12 Jun 2023
|
12 Jun 2023
Resolutions
|
|
|
02 Mar 2023
|
02 Mar 2023
Certificate of change of name
|
|
|
06 Feb 2023
|
06 Feb 2023
Resolutions
|
|
|
06 Feb 2023
|
06 Feb 2023
Memorandum and Articles of Association
|
|
|
31 Jan 2023
|
31 Jan 2023
Termination of appointment of Michael Anthony Facey as a director on 27 January 2023
|
|
|
25 Jul 2022
|
25 Jul 2022
Confirmation statement made on 26 May 2022 with updates
|
|
|
07 Jul 2022
|
07 Jul 2022
Statement of capital following an allotment of shares on 31 January 2022
|
|
|
29 Mar 2022
|
29 Mar 2022
Previous accounting period extended from 31 May 2021 to 30 June 2021
|
|
|
12 Jan 2022
|
12 Jan 2022
Appointment of Mr Michael Anthony Facey as a director on 1 January 2022
|
|
|
28 Jul 2021
|
28 Jul 2021
Confirmation statement made on 26 May 2021 with updates
|
|
|
24 Nov 2020
|
24 Nov 2020
Director's details changed for Mr James Bibby on 2 July 2020
|
|
|
23 Nov 2020
|
23 Nov 2020
Appointment of Mr John Egan as a director on 2 July 2020
|
|
|
23 Nov 2020
|
23 Nov 2020
Appointment of Mr James Bibby as a director on 2 July 2020
|
|
|
23 Nov 2020
|
23 Nov 2020
Change of details for Tower Demolition (Holdings) Limited as a person with significant control on 2 July 2020
|
|
|
24 Jun 2020
|
24 Jun 2020
Registration of charge 126245340001, created on 19 June 2020
|
|
|
27 May 2020
|
27 May 2020
Incorporation
|