|
|
23 Jan 2024
|
23 Jan 2024
Final Gazette dissolved following liquidation
|
|
|
23 Oct 2023
|
23 Oct 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
07 Nov 2022
|
07 Nov 2022
Declaration of solvency
|
|
|
07 Nov 2022
|
07 Nov 2022
Registered office address changed from 74 Dunch Lane Melksham Wiltshire SN12 8DX England to 11C Kingsmead Square Bath BA1 2AB on 7 November 2022
|
|
|
07 Nov 2022
|
07 Nov 2022
Appointment of a voluntary liquidator
|
|
|
07 Nov 2022
|
07 Nov 2022
Resolutions
|
|
|
13 Oct 2022
|
13 Oct 2022
Satisfaction of charge 1 in full
|
|
|
13 Oct 2022
|
13 Oct 2022
Satisfaction of charge 2 in full
|
|
|
13 Oct 2022
|
13 Oct 2022
Satisfaction of charge 3 in full
|
|
|
12 Sep 2022
|
12 Sep 2022
Previous accounting period extended from 31 January 2022 to 28 February 2022
|
|
|
18 Feb 2022
|
18 Feb 2022
Registered office address changed from 7 Silver Street Trowbridge Wiltshire BA14 8AA to 74 Dunch Lane Melksham Wiltshire SN12 8DX on 18 February 2022
|
|
|
07 Feb 2022
|
07 Feb 2022
Notification of Ann Sonia Mason as a person with significant control on 28 April 2021
|
|
|
04 Feb 2022
|
04 Feb 2022
Confirmation statement made on 13 December 2021 with updates
|
|
|
04 Feb 2022
|
04 Feb 2022
Termination of appointment of Jessie Eugene Florence Wisbey as a director on 28 April 2021
|
|
|
04 Feb 2022
|
04 Feb 2022
Cessation of Jessie Eugene Florence Wisbey as a person with significant control on 28 April 2021
|
|
|
11 Jan 2021
|
11 Jan 2021
Confirmation statement made on 13 December 2020 with no updates
|
|
|
06 Jan 2020
|
06 Jan 2020
Confirmation statement made on 13 December 2019 with no updates
|
|
|
27 Dec 2018
|
27 Dec 2018
Confirmation statement made on 13 December 2018 with no updates
|
|
|
25 Jan 2018
|
25 Jan 2018
Confirmation statement made on 13 December 2017 with no updates
|