|
|
01 Aug 2020
|
01 Aug 2020
Final Gazette dissolved following liquidation
|
|
|
01 May 2020
|
01 May 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 Sep 2019
|
23 Sep 2019
Liquidators' statement of receipts and payments to 5 August 2019
|
|
|
29 Oct 2018
|
29 Oct 2018
Previous accounting period extended from 31 July 2018 to 6 August 2018
|
|
|
29 Aug 2018
|
29 Aug 2018
Registered office address changed from C/O Rickaby & Co 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF to Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YA on 29 August 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Statement of affairs
|
|
|
22 Aug 2018
|
22 Aug 2018
Appointment of a voluntary liquidator
|
|
|
22 Aug 2018
|
22 Aug 2018
Resolutions
|
|
|
22 Jun 2018
|
22 Jun 2018
Confirmation statement made on 18 May 2018 with updates
|
|
|
29 Nov 2017
|
29 Nov 2017
Satisfaction of charge 2 in full
|
|
|
19 May 2017
|
19 May 2017
Confirmation statement made on 18 May 2017 with updates
|
|
|
13 Jun 2016
|
13 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
|
|
|
03 Jun 2016
|
03 Jun 2016
Cancellation of shares. Statement of capital on 25 May 2016
|
|
|
03 Jun 2016
|
03 Jun 2016
Purchase of own shares.
|
|
|
01 Jun 2015
|
01 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
|
|
|
03 Mar 2015
|
03 Mar 2015
Satisfaction of charge 3 in full
|
|
|
03 Mar 2015
|
03 Mar 2015
Satisfaction of charge 5 in full
|
|
|
03 Mar 2015
|
03 Mar 2015
Satisfaction of charge 6 in full
|
|
|
03 Mar 2015
|
03 Mar 2015
Satisfaction of charge 8 in full
|
|
|
03 Mar 2015
|
03 Mar 2015
Satisfaction of charge 7 in full
|
|
|
03 Mar 2015
|
03 Mar 2015
Satisfaction of charge 4 in full
|