|
|
10 Dec 2025
|
10 Dec 2025
Final Gazette dissolved following liquidation
|
|
|
10 Sep 2025
|
10 Sep 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Aug 2025
|
01 Aug 2025
Registered office address changed from C/O Restructuring and Recovery Services (Rrs) Department Evelyn and Partners 45 Gresham Street London EC2V 7BG to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 1 August 2025
|
|
|
13 Nov 2024
|
13 Nov 2024
Statement of affairs
|
|
|
13 Nov 2024
|
13 Nov 2024
Appointment of a voluntary liquidator
|
|
|
13 Nov 2024
|
13 Nov 2024
Resolutions
|
|
|
08 Nov 2024
|
08 Nov 2024
Registered office address changed from Basepoint, Bromsgrove Enterprise Park Isidore Road Bromsgrove B60 3ET England to C/O Restructuring and Recovery Services (Rrs) Department Evelyn and Partners 45 Gresham Street London EC2V 7BG on 8 November 2024
|
|
|
11 Mar 2024
|
11 Mar 2024
Confirmation statement made on 9 March 2024 with no updates
|
|
|
03 Nov 2023
|
03 Nov 2023
Registration of charge 132558690006, created on 31 October 2023
|
|
|
25 Sep 2023
|
25 Sep 2023
Registered office address changed from Pure Offices Plato Close Tachbrook Park Warwick CV34 6WE England to Basepoint, Bromsgrove Enterprise Park Isidore Road Bromsgrove B60 3ET on 25 September 2023
|
|
|
06 Apr 2023
|
06 Apr 2023
Confirmation statement made on 9 March 2023 with no updates
|
|
|
17 Jan 2023
|
17 Jan 2023
Registration of charge 132558690005, created on 16 January 2023
|
|
|
05 Apr 2022
|
05 Apr 2022
Confirmation statement made on 9 March 2022 with updates
|
|
|
29 Mar 2022
|
29 Mar 2022
Registration of charge 132558690004, created on 24 March 2022
|
|
|
20 Jan 2022
|
20 Jan 2022
Registration of charge 132558690003, created on 14 January 2022
|
|
|
12 Aug 2021
|
12 Aug 2021
Registration of charge 132558690002, created on 11 August 2021
|
|
|
06 Aug 2021
|
06 Aug 2021
Appointment of Mr Nicholas Stuart Madoc Thomas as a director on 6 August 2021
|
|
|
16 Jun 2021
|
16 Jun 2021
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Pure Offices Plato Close Tachbrook Park Warwick CV34 6WE on 16 June 2021
|
|
|
10 May 2021
|
10 May 2021
Registered office address changed from 46 Cottenham Park Road Wimbledon London SW20 0SA England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 10 May 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Statement of capital following an allotment of shares on 31 March 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Memorandum and Articles of Association
|
|
|
20 Apr 2021
|
20 Apr 2021
Resolutions
|
|
|
20 Apr 2021
|
20 Apr 2021
Particulars of variation of rights attached to shares
|