2023-03-24
|
Notice of progress report in voluntary winding up
|
Liquidators' statement of receipts and payments to 2023-01-18
|
|
details
|
2022-02-01
|
Notice of appointment of liquidator voluntary winding up (members or creditors)
|
Appointment of a voluntary liquidator
|
|
details
|
2022-01-19
|
Notice of move from administration to creditors' voluntary liquidation
|
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
details
|
2022-01-17
|
Notice of administrator's progress report
|
Administrator's progress report
|
|
details
|
2021-09-04
|
Notice of administrator's progress report
|
Administrator's progress report
|
|
details
|
2021-07-30
|
Notice of extension of period of administration
|
Notice of extension of period of Administration
|
|
details
|
2021-07-28
|
Notice of statement of affairs in administration
|
Statement of affairs with form AM02SOA
|
|
details
|
2021-03-02
|
Notice of administrator's progress report
|
Administrator's progress report
|
|
details
|
2020-11-28
|
Notice of creditor's decision on administrator's proposals
|
Result of meeting of creditors
|
|
details
|
2020-09-24
|
Notice of administrator's proposals
|
Statement of administrator's proposal
|
|
details
|
2020-08-24
|
Notice of administrator's appointment
|
Appointment of an administrator
|
|
details
|
2020-08-24
|
Change of registered office address
|
Registered office address changed from 1-15 Clere Street London EC2A 4LJ United Kingdom to 340 Deansgate Manchester M3 4LY on 2020-08-24
|
|
details
|
2020-02-26
|
Change of registered office address
|
Registered office address changed from 1-15 Clere Street London EC2A 4UY United Kingdom to 1-15 Clere Street London EC2A 4LJ on 2020-02-26
|
|
details
|
2019-12-12
|
Give notice of relevant legal entity with significant control
|
Notification of Techhub Global Limited as a person with significant control on 2018-12-17
|
|
details
|
2019-11-06
|
Confirmation Statement
|
Confirmation statement made on 2019-10-22 with updates
|
|
details
|
2019-11-04
|
Change of director's details
|
Director's details changed for Ms Elizabeth Jane Varley on 2019-10-08
|
|
details
|
2019-11-04
|
Change of director's details
|
Director's details changed for Ms Elizabeth Jane Varley on 2019-10-08
|
|
details
|
2019-08-08
|
Annual Accounts
|
Total exemption full accounts made up to 2019-03-31
|
|
details
|
2019-03-26
|
Change of registered office address
|
Registered office address changed from 20 Ropemaker Street London EC2Y 9AR United Kingdom to 1-15 Clere Street London EC2A 4UY on 2019-03-26
|
|
details
|
2019-01-08
|
Filing dated 8 January 2019
|
Resolutions
|
|
details
|