|
|
22 Jan 2022
|
22 Jan 2022
Final Gazette dissolved following liquidation
|
|
|
22 Oct 2021
|
22 Oct 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
26 Jul 2021
|
26 Jul 2021
Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021
|
|
|
04 Jan 2021
|
04 Jan 2021
Registered office address changed from Unit 9 Aveley Industrial Estate Arcany Road South Ockendon Essex RM15 5TB to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 4 January 2021
|
|
|
04 Jan 2021
|
04 Jan 2021
Statement of affairs
|
|
|
04 Jan 2021
|
04 Jan 2021
Resolutions
|
|
|
04 Jan 2021
|
04 Jan 2021
Appointment of a voluntary liquidator
|
|
|
12 Dec 2020
|
12 Dec 2020
Compulsory strike-off action has been suspended
|
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
19 May 2020
|
19 May 2020
Termination of appointment of Alison Hunter as a secretary on 31 March 2020
|
|
|
20 Dec 2019
|
20 Dec 2019
Previous accounting period shortened from 29 December 2018 to 28 December 2018
|
|
|
23 Sep 2019
|
23 Sep 2019
Previous accounting period shortened from 30 December 2018 to 29 December 2018
|
|
|
14 Jun 2019
|
14 Jun 2019
Confirmation statement made on 28 May 2019 with no updates
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 28 May 2018 with no updates
|
|
|
27 Sep 2017
|
27 Sep 2017
Previous accounting period shortened from 1 January 2017 to 30 December 2016
|
|
|
26 Sep 2017
|
26 Sep 2017
Previous accounting period extended from 31 December 2016 to 1 January 2017
|
|
|
30 May 2017
|
30 May 2017
Confirmation statement made on 28 May 2017 with updates
|
|
|
09 Jun 2016
|
09 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
|
|
|
05 Jun 2015
|
05 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
|
|
|
14 Jul 2014
|
14 Jul 2014
Annual return made up to 28 May 2014 with full list of shareholders
|