A2023 REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

A2023 REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02052274

Incorporation date

04/09/1986

Size

Small

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1986)
dot icon09/01/2025
Final Gazette dissolved following liquidation
dot icon09/10/2024
Notice of move from Administration to Dissolution
dot icon18/06/2024
Administrator's progress report
dot icon20/03/2024
Notice of extension of period of Administration
dot icon31/10/2023
Administrator's progress report
dot icon17/10/2023
Notice of deemed approval of proposals
dot icon18/05/2023
Statement of administrator's proposal
dot icon17/05/2023
Change of name notice
dot icon17/05/2023
Certificate of change of name
dot icon11/05/2023
Statement of affairs with form AM02SOA
dot icon18/04/2023
Appointment of an administrator
dot icon18/04/2023
Registered office address changed from Byron House Lower Road Kenley Surrey CR8 5NB England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-04-18
dot icon04/01/2023
Satisfaction of charge 6 in full
dot icon04/01/2023
Cessation of Amsys Technology Holdings Ltd as a person with significant control on 2022-12-28
dot icon04/01/2023
Notification of Amsys Holdings Ltd as a person with significant control on 2022-12-28
dot icon04/01/2023
Confirmation statement made on 2022-12-29 with updates
dot icon12/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon13/09/2022
Accounts for a small company made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon07/12/2021
Satisfaction of charge 020522740013 in full
dot icon03/12/2021
Registration of charge 020522740018, created on 2021-12-02
dot icon01/12/2021
Satisfaction of charge 020522740011 in full
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon15/12/2020
Registration of charge 020522740017, created on 2020-12-02
dot icon10/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon12/11/2020
Satisfaction of charge 020522740016 in full
dot icon15/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/12/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon19/11/2019
Registration of charge 020522740016, created on 2019-11-12
dot icon04/11/2019
Registration of charge 020522740015, created on 2019-10-23
dot icon25/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon03/06/2019
Termination of appointment of Guy Richard Leppard as a director on 2019-05-31
dot icon05/03/2019
Registration of charge 020522740014, created on 2019-02-27
dot icon12/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon12/12/2018
Cessation of Alexander David Thomas Hawes as a person with significant control on 2018-12-07
dot icon12/12/2018
Notification of Amsys Technology Holdings Ltd as a person with significant control on 2018-12-07
dot icon29/11/2018
Registration of charge 020522740013, created on 2018-11-08
dot icon02/10/2018
Registration of charge 020522740012, created on 2018-09-26
dot icon25/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon12/01/2018
Termination of appointment of David John Robert Acland as a director on 2017-12-22
dot icon12/01/2018
Termination of appointment of Henry John Foster Capper as a director on 2017-12-22
dot icon04/01/2018
Previous accounting period extended from 2017-11-30 to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon06/12/2017
Termination of appointment of Phillip Leigh Astley Morton as a director on 2017-12-01
dot icon24/11/2017
Satisfaction of charge 7 in full
dot icon24/11/2017
Satisfaction of charge 020522740008 in full
dot icon24/11/2017
Satisfaction of charge 020522740009 in full
dot icon24/11/2017
Satisfaction of charge 020522740010 in full
dot icon31/10/2017
Registration of charge 020522740011, created on 2017-10-31
dot icon26/10/2017
Director's details changed for Mr Derek Keith Parlour on 2017-10-25
dot icon26/10/2017
Director's details changed for Mr Henry John Foster Capper on 2017-10-25
dot icon26/10/2017
Director's details changed for Mr Phillip Leigh Astley Morton on 2017-10-25
dot icon26/10/2017
Director's details changed for Mr David John Robert Acland on 2017-10-25
dot icon26/10/2017
Director's details changed for Mr Alexander David Thomas Hawes on 2017-10-25
dot icon26/10/2017
Secretary's details changed for Alexander David Thomas Hawes on 2017-10-25
dot icon26/10/2017
Change of details for Mr Alexander David Thomas Hawes as a person with significant control on 2017-10-25
dot icon26/10/2017
Registered office address changed from 44 Poland Street London W1F 7LZ England to Byron House Lower Road Kenley Surrey CR8 5NB on 2017-10-26
dot icon27/09/2017
Current accounting period extended from 2017-08-31 to 2017-11-30
dot icon21/09/2017
Appointment of Mr Derek Keith Parlour as a director on 2017-09-20
dot icon06/07/2017
Termination of appointment of Richard Mallion as a director on 2017-07-06
dot icon05/06/2017
Accounts for a small company made up to 2016-08-31
dot icon05/06/2017
Appointment of Mr Henry John Foster Capper as a director on 2017-06-01
dot icon08/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon20/04/2016
Accounts for a small company made up to 2015-08-31
dot icon23/03/2016
Director's details changed for Mr Phillip Leigh Astley Morton on 2016-02-26
dot icon22/03/2016
Director's details changed for Mr Guy Richard Leppard on 2016-02-26
dot icon21/03/2016
Director's details changed for Mr Richard Mallion on 2016-02-26
dot icon21/03/2016
Director's details changed for Mr David John Robert Acland on 2016-02-26
dot icon21/03/2016
Secretary's details changed for Alexander David Thomas Hawes on 2016-02-26
dot icon21/03/2016
Director's details changed for Mr Alexander David Thomas Hawes on 2016-02-26
dot icon21/03/2016
Registered office address changed from 24 Berwick Street London W1F 8HS to 44 Poland Street London W1F 7LZ on 2016-03-21
dot icon09/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon28/07/2015
Termination of appointment of Lindsay Rhodin as a director on 2015-06-04
dot icon27/07/2015
Appointment of Mr Guy Richard Leppard as a director on 2015-05-28
dot icon06/02/2015
Full accounts made up to 2014-08-31
dot icon30/12/2014
Annual return made up to 2014-12-23 with full list of shareholders
dot icon16/05/2014
Full accounts made up to 2013-08-31
dot icon08/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon07/11/2013
Termination of appointment of Paul Sheppard as a director
dot icon15/08/2013
Registration of charge 020522740008
dot icon15/08/2013
Registration of charge 020522740009
dot icon15/08/2013
Registration of charge 020522740010
dot icon23/05/2013
Director's details changed for Mr Phillip Leigh Astley Morton on 2013-05-23
dot icon23/05/2013
Secretary's details changed for Alexander David Thomas Hawes on 2013-05-23
dot icon23/05/2013
Director's details changed for Mr David John Robert Acland on 2013-05-23
dot icon23/05/2013
Director's details changed for Mr Paul Jeremy Sheppard on 2013-05-23
dot icon22/05/2013
Director's details changed for Mr Paul Jeremy Sheppard on 2013-05-22
dot icon22/05/2013
Appointment of Mr Paul Jeremy Sheppard as a director
dot icon22/05/2013
Appointment of Mr Phillip Leigh Astley Morton as a director
dot icon22/05/2013
Appointment of Mr Lindsay Rhodin as a director
dot icon15/03/2013
Full accounts made up to 2012-08-31
dot icon06/03/2013
Termination of appointment of Patrick Wallace as a director
dot icon06/03/2013
Termination of appointment of Mark Sargent as a director
dot icon06/03/2013
Termination of appointment of Henrietta Wallace as a director
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/02/2013
Resolutions
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 7
dot icon27/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon22/02/2013
Statement of company's objects
dot icon20/02/2013
Resolutions
dot icon20/02/2013
Certificate of re-registration from Public Limited Company to Private
dot icon20/02/2013
Re-registration of Memorandum and Articles
dot icon20/02/2013
Re-registration from a public company to a private limited company
dot icon24/01/2013
Director's details changed for Mr Mark John Sargent on 2012-12-01
dot icon24/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon24/01/2013
Secretary's details changed for Alexander David Thomas Hawes on 2012-12-01
dot icon09/01/2013
Director's details changed for Mr Alexander David Thomas Hawes on 2012-12-22
dot icon09/01/2013
Director's details changed for Mr Richard Mallion on 2012-12-22
dot icon09/01/2013
Director's details changed for Mr Patrick John James William Wallace on 2012-12-22
dot icon09/01/2013
Director's details changed for Mr David John Robert Acland on 2012-12-22
dot icon09/01/2013
Director's details changed for Mrs Henrietta Patricia Wallace on 2012-12-22
dot icon05/09/2012
Director's details changed for Mr Alexander David Thomas Hawes on 2012-09-04
dot icon04/09/2012
Secretary's details changed for Alexander David Thomas Hawes on 2012-09-04
dot icon20/02/2012
Full accounts made up to 2011-08-31
dot icon24/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon25/02/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon25/02/2011
Full accounts made up to 2010-08-31
dot icon17/02/2011
Registered office address changed from 1St Floor 9 Hanover Street London W1S 1YF on 2011-02-17
dot icon10/02/2011
Director's details changed for Mr Mark John Sargent on 2011-01-01
dot icon10/02/2011
Director's details changed for Mr Mark John Sargent on 2011-01-01
dot icon10/02/2011
Appointment of Alexander David Thomas Hawes as a secretary
dot icon12/08/2010
Termination of appointment of Akp Secretaries Limited as a secretary
dot icon04/06/2010
Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ on 2010-06-04
dot icon02/03/2010
Full accounts made up to 2009-08-31
dot icon29/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon29/01/2010
Director's details changed for David John Robert Acland on 2009-12-23
dot icon29/01/2010
Director's details changed for Richard Mallion on 2009-12-23
dot icon29/01/2010
Director's details changed for Henrietta Patricia Wallace on 2009-12-23
dot icon29/01/2010
Secretary's details changed for Akp Secretaries Limited on 2009-12-23
dot icon29/09/2009
Secretary appointed akp secretaries LIMITED
dot icon29/09/2009
Appointment terminated secretary hyde company secretaries LIMITED
dot icon29/09/2009
Registered office changed on 29/09/2009 from 3RD floor chancery house saint nicholas way sutton surrey SM1 1JB
dot icon16/09/2009
Appointment terminated director rodney cox
dot icon03/08/2009
Director appointed mark john sargent
dot icon19/05/2009
Registered office changed on 19/05/2009 from clarkson hyde 137-143 high street sutton surrey SM1 1JH
dot icon04/04/2009
Director appointed david john robert acland
dot icon24/03/2009
Full accounts made up to 2008-08-31
dot icon09/01/2009
Return made up to 23/12/08; full list of members
dot icon09/01/2009
Director's change of particulars / rodney cox / 21/07/2008
dot icon05/03/2008
Full accounts made up to 2007-08-31
dot icon30/01/2008
Return made up to 23/12/07; full list of members
dot icon13/11/2007
Accounting reference date shortened from 30/09/07 to 31/08/07
dot icon29/04/2007
Full accounts made up to 2006-09-30
dot icon08/01/2007
Return made up to 23/12/06; full list of members
dot icon01/12/2006
New secretary appointed
dot icon27/11/2006
Secretary resigned
dot icon31/10/2006
Particulars of contract relating to shares
dot icon31/10/2006
Ad 13/09/06--------- £ si 30151@1=30151 £ ic 19949/50100
dot icon25/10/2006
Director resigned
dot icon12/10/2006
Certificate of re-registration from Private to Public Limited Company
dot icon12/10/2006
Auditor's report
dot icon12/10/2006
Auditor's statement
dot icon12/10/2006
Balance Sheet
dot icon12/10/2006
Declaration on reregistration from private to PLC
dot icon12/10/2006
Application for reregistration from private to PLC
dot icon12/10/2006
Re-registration of Memorandum and Articles
dot icon06/07/2006
Full accounts made up to 2005-09-30
dot icon11/04/2006
Director's particulars changed
dot icon02/03/2006
Return made up to 23/12/05; full list of members
dot icon22/12/2005
Director's particulars changed
dot icon22/12/2005
Secretary resigned
dot icon22/12/2005
New secretary appointed
dot icon22/12/2005
Secretary resigned
dot icon22/12/2005
New director appointed
dot icon20/05/2005
New secretary appointed
dot icon06/05/2005
Secretary resigned
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon27/04/2005
Full accounts made up to 2004-09-30
dot icon27/01/2005
Return made up to 23/12/04; full list of members
dot icon24/08/2004
Declaration of assistance for shares acquisition
dot icon29/07/2004
Director resigned
dot icon29/07/2004
Director resigned
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New secretary appointed
dot icon30/06/2004
Certificate of re-registration from Public Limited Company to Private
dot icon30/06/2004
Miscellaneous
dot icon30/06/2004
Miscellaneous
dot icon30/06/2004
Miscellaneous
dot icon23/04/2004
Full accounts made up to 2003-09-30
dot icon23/01/2004
Return made up to 23/12/03; full list of members
dot icon09/08/2003
Registered office changed on 09/08/03 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon29/05/2003
New director appointed
dot icon29/05/2003
Director resigned
dot icon03/05/2003
Full accounts made up to 2002-09-30
dot icon24/02/2003
Return made up to 31/12/02; full list of members
dot icon18/04/2002
Full accounts made up to 2001-09-30
dot icon03/01/2002
Return made up to 31/12/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-09-30
dot icon10/04/2001
£ ic 50074/19949 23/02/01 £ sr 30125@1=30125
dot icon09/04/2001
£ ic 50100/50074 23/02/01 £ sr 26@1=26
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon17/11/2000
Director resigned
dot icon17/11/2000
New secretary appointed
dot icon17/11/2000
Secretary resigned
dot icon17/11/2000
Director resigned
dot icon26/06/2000
Return made up to 31/12/99; full list of members
dot icon27/04/2000
Full accounts made up to 1999-09-30
dot icon01/10/1999
New director appointed
dot icon06/05/1999
Full accounts made up to 1998-09-30
dot icon29/01/1999
Return made up to 31/12/98; full list of members
dot icon01/12/1998
Secretary resigned
dot icon01/12/1998
New secretary appointed
dot icon04/11/1998
Registered office changed on 04/11/98 from: alperton house bridgewater road wembley middx hao 1BG
dot icon21/04/1998
Full accounts made up to 1997-09-30
dot icon27/01/1998
Return made up to 31/12/97; full list of members
dot icon30/12/1997
Particulars of mortgage/charge
dot icon05/12/1997
Particulars of mortgage/charge
dot icon24/04/1997
Full accounts made up to 1996-09-30
dot icon16/01/1997
Return made up to 31/12/96; no change of members
dot icon24/06/1996
New director appointed
dot icon24/06/1996
Director resigned
dot icon24/06/1996
Director resigned
dot icon18/03/1996
Full accounts made up to 1995-09-30
dot icon16/02/1996
Return made up to 31/12/95; full list of members
dot icon07/03/1995
Full accounts made up to 1994-09-30
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Director resigned;new director appointed
dot icon12/07/1994
New director appointed
dot icon15/03/1994
Full accounts made up to 1993-09-30
dot icon10/02/1994
Return made up to 31/12/93; full list of members
dot icon19/01/1994
Particulars of mortgage/charge
dot icon28/07/1993
Director resigned;new director appointed
dot icon05/07/1993
Secretary resigned;new secretary appointed
dot icon05/07/1993
Accounting reference date extended from 31/08 to 30/09
dot icon01/04/1993
Full accounts made up to 1992-08-31
dot icon08/03/1993
Declaration of satisfaction of mortgage/charge
dot icon20/01/1993
Return made up to 31/12/92; no change of members
dot icon05/08/1992
Director resigned
dot icon15/06/1992
Full accounts made up to 1991-08-31
dot icon10/03/1992
Return made up to 31/12/91; no change of members
dot icon17/10/1991
Registered office changed on 17/10/91 from: 29-31 king street acton london W3 9LA
dot icon03/07/1991
Full accounts made up to 1990-08-31
dot icon10/05/1991
Return made up to 31/12/90; full list of members
dot icon06/08/1990
Secretary resigned;new secretary appointed
dot icon25/04/1990
Particulars of mortgage/charge
dot icon19/03/1990
Full accounts made up to 1989-08-31
dot icon19/03/1990
Return made up to 31/12/89; full list of members
dot icon05/10/1989
Certificate of change of name
dot icon12/05/1989
New director appointed
dot icon10/05/1989
Full accounts made up to 1988-08-31
dot icon10/05/1989
Return made up to 31/12/88; full list of members
dot icon14/02/1989
Director resigned
dot icon29/11/1988
Particulars of mortgage/charge
dot icon25/08/1988
Return made up to 31/12/87; full list of members
dot icon22/08/1988
Accounts made up to 1987-03-31
dot icon22/08/1988
Resolutions
dot icon22/08/1988
Accounting reference date shortened from 31/03 to 31/08
dot icon17/08/1988
Wd 06/07/88 ad 08/07/88--------- £ si 50098@1=50098 £ ic 2/50100
dot icon16/08/1988
Nc inc already adjusted
dot icon16/08/1988
Resolutions
dot icon16/08/1988
Resolutions
dot icon16/08/1988
Resolutions
dot icon16/08/1988
Resolutions
dot icon04/08/1988
Director resigned;new director appointed
dot icon01/08/1988
Secretary resigned;new secretary appointed
dot icon29/07/1988
Certificate of re-registration from Private to Public Limited Company
dot icon29/07/1988
Application for reregistration from private to PLC
dot icon29/07/1988
Declaration on reregistration from private to PLC
dot icon29/07/1988
Auditor's report
dot icon29/07/1988
Balance Sheet
dot icon29/07/1988
Auditor's statement
dot icon29/07/1988
Re-registration of Memorandum and Articles
dot icon29/07/1988
Resolutions
dot icon20/07/1988
Registered office changed on 20/07/88 from: 154A eltham high street eltham london SE9 1BJ
dot icon16/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1986
Certificate of Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

57
2021
change arrow icon0 % *

* during past year

Cash in Bank

£35,770.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
29/12/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
57
101.55K
-
0.00
35.77K
-
2021
57
101.55K
-
0.00
35.77K
-

Employees

2021

Employees

57 Ascended- *

Net Assets(GBP)

101.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.77K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawes, Alexander David Thomas
Director
26/01/2005 - Present
9
Parlour, Derek Keith
Director
20/09/2017 - Present
9
Hawes, Alexander David Thomas
Secretary
12/08/2010 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About A2023 REALISATIONS LIMITED

A2023 REALISATIONS LIMITED is an(a) Dissolved company incorporated on 04/09/1986 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 57 according to last financial statements.

Frequently Asked Questions

What is the current status of A2023 REALISATIONS LIMITED?

toggle

A2023 REALISATIONS LIMITED is currently Dissolved. It was registered on 04/09/1986 and dissolved on 09/01/2025.

Where is A2023 REALISATIONS LIMITED located?

toggle

A2023 REALISATIONS LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does A2023 REALISATIONS LIMITED do?

toggle

A2023 REALISATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does A2023 REALISATIONS LIMITED have?

toggle

A2023 REALISATIONS LIMITED had 57 employees in 2021.

What is the latest filing for A2023 REALISATIONS LIMITED?

toggle

The latest filing was on 09/01/2025: Final Gazette dissolved following liquidation.