|
|
13 Feb 2026
|
13 Feb 2026
Liquidators' statement of receipts and payments to 18 December 2025
|
|
|
28 Feb 2025
|
28 Feb 2025
Establishment of creditors or liquidation committee
|
|
|
14 Jan 2025
|
14 Jan 2025
Statement of affairs
|
|
|
08 Jan 2025
|
08 Jan 2025
Registered office address changed from 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 8 January 2025
|
|
|
08 Jan 2025
|
08 Jan 2025
Appointment of a voluntary liquidator
|
|
|
08 Jan 2025
|
08 Jan 2025
Resolutions
|
|
|
03 Dec 2024
|
03 Dec 2024
Termination of appointment of David Phillip Albert Terrance Hancock as a director on 1 November 2024
|
|
|
23 May 2024
|
23 May 2024
Appointment of David Phillip Albert Terrance Hancock as a director on 21 May 2024
|
|
|
23 May 2024
|
23 May 2024
Appointment of Alasdair John Langdon Gray as a director on 21 May 2024
|
|
|
11 Apr 2024
|
11 Apr 2024
Confirmation statement made on 11 April 2024 with updates
|
|
|
24 Apr 2023
|
24 Apr 2023
Confirmation statement made on 11 April 2023 with updates
|
|
|
28 Mar 2023
|
28 Mar 2023
Previous accounting period shortened from 30 April 2023 to 31 December 2022
|
|
|
14 Mar 2023
|
14 Mar 2023
Notification of Awhina Limited as a person with significant control on 22 February 2023
|
|
|
14 Mar 2023
|
14 Mar 2023
Cessation of Stephen Mark Cole as a person with significant control on 22 February 2023
|
|
|
14 Mar 2023
|
14 Mar 2023
Appointment of Mr Martin Bevis Gray as a director on 22 February 2023
|
|
|
22 Nov 2022
|
22 Nov 2022
Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP England to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 22 November 2022
|
|
|
22 Nov 2022
|
22 Nov 2022
Director's details changed for Mr Stephen Mark Cole on 1 August 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Incorporation
|