Gazette. Gazette dissolved liquidation. |
2023-11-22 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2023-08-22 |
View Report |
Insolvency. Brought down date: 2023-01-26. |
2023-03-22 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-12-14 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2022-12-13 |
View Report |
Insolvency. Brought down date: 2022-01-26. |
2022-03-22 |
View Report |
Address. New address: 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX. Old address: Savants 83 Victoria Street London SW1H 0HW. Change date: 2021-10-27. |
2021-10-27 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-10-15 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2021-10-15 |
View Report |
Address. New address: Savants 83 Victoria Street London SW1H 0HW. Change date: 2020-02-11. Old address: 27 Gauging Square London Dock London E1W 2AE United Kingdom. |
2020-02-11 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2020-02-10 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-02-10 |
View Report |
Resolution. Description: Resolutions. |
2020-02-10 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-18 |
View Report |
Officers. Termination date: 2019-04-08. Officer name: Mark John Wright. |
2019-12-18 |
View Report |
Persons with significant control. Psc name: Mark John Wright. Cessation date: 2019-04-08. |
2019-12-18 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-24 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-07-24 |
View Report |
Officers. Officer name: Mr Stephen Clifford Wright. Change date: 2019-06-01. |
2019-06-01 |
View Report |
Officers. Change date: 2019-06-01. Officer name: Mr Mark John Wright. |
2019-06-01 |
View Report |
Persons with significant control. Change date: 2019-06-01. Psc name: Mr Stephen Clifford Wright. |
2019-06-01 |
View Report |
Persons with significant control. Psc name: Mr Mark John Wright. Change date: 2019-06-01. |
2019-06-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-31 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-09 |
View Report |
Persons with significant control. Change date: 2018-11-04. Psc name: Mr Mark Wright. |
2018-11-04 |
View Report |
Officers. Officer name: Mr Mark Wright. Change date: 2018-11-04. |
2018-11-04 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-08-09 |
View Report |
Address. New address: 27 Gauging Square London Dock London E1W 2AE. Change date: 2018-08-07. Old address: 22 Glenhurst Avenue Bexley DA5 3QW England. |
2018-08-07 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-17 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-15 |
View Report |
Officers. Appointment date: 2016-12-15. Officer name: Mr Danny Ronald George Worledge. |
2016-12-15 |
View Report |
Incorporation. Capital: GBP 100 |
2016-11-15 |
View Report |