|
|
04 Aug 2023
|
04 Aug 2023
Final Gazette dissolved following liquidation
|
|
|
04 May 2023
|
04 May 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Sep 2022
|
20 Sep 2022
Liquidators' statement of receipts and payments to 15 July 2022
|
|
|
15 Aug 2022
|
15 Aug 2022
Registered office address changed from 38-42 Newport Street Swindon SN1 3DR to Hermes House Fire Fly Avenue Swindon SN2 2GA on 15 August 2022
|
|
|
17 Sep 2021
|
17 Sep 2021
Liquidators' statement of receipts and payments to 15 July 2021
|
|
|
15 Aug 2020
|
15 Aug 2020
Registered office address changed from Advanced Enterprise House Farrington Fields Trading Estate Farrington Gurney Bristol BS39 6UU United Kingdom to 38-42 Newport Street Swindon SN1 3DR on 15 August 2020
|
|
|
30 Jul 2020
|
30 Jul 2020
Appointment of a voluntary liquidator
|
|
|
30 Jul 2020
|
30 Jul 2020
Resolutions
|
|
|
30 Jul 2020
|
30 Jul 2020
Statement of affairs
|
|
|
14 May 2020
|
14 May 2020
Confirmation statement made on 13 May 2020 with no updates
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 13 May 2019 with no updates
|
|
|
14 May 2018
|
14 May 2018
Confirmation statement made on 13 May 2018 with no updates
|
|
|
17 May 2017
|
17 May 2017
Confirmation statement made on 13 May 2017 with updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Registered office address changed from C/O Albert J Pope Westfield Court Third Avenue Westfield Midsomer Norton Bath BA3 4XD to Advanced Enterprise House Farrington Fields Trading Estate Farrington Gurney Bristol BS39 6UU on 13 March 2017
|
|
|
27 Jan 2017
|
27 Jan 2017
Termination of appointment of Yuk Fai Wong as a secretary on 26 January 2017
|
|
|
17 May 2016
|
17 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
|
|
|
13 May 2015
|
13 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
|
|
|
15 May 2014
|
15 May 2014
Annual return made up to 13 May 2014 with full list of shareholders
|