|
|
20 Nov 2025
|
20 Nov 2025
Final Gazette dissolved following liquidation
|
|
|
20 Aug 2025
|
20 Aug 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Aug 2024
|
01 Aug 2024
Liquidators' statement of receipts and payments to 17 June 2024
|
|
|
05 Jul 2023
|
05 Jul 2023
Liquidators' statement of receipts and payments to 17 June 2023
|
|
|
01 Nov 2022
|
01 Nov 2022
Liquidators' statement of receipts and payments to 17 June 2022
|
|
|
21 Aug 2021
|
21 Aug 2021
Liquidators' statement of receipts and payments to 17 June 2021
|
|
|
08 Jan 2021
|
08 Jan 2021
Registered office address changed from 3 Field Court Grays Inn London WC1R 5EF to Unit F10 1a Mills Way Boscombe Down Business Park Amesbury Salisbury Wiltshire on 8 January 2021
|
|
|
15 Jul 2020
|
15 Jul 2020
Registered office address changed from 19 Poplar Drive Yeovil BA21 3UL England to 3 Field Court Grays Inn London WC1R 5EF on 15 July 2020
|
|
|
06 Jul 2020
|
06 Jul 2020
Appointment of a voluntary liquidator
|
|
|
06 Jul 2020
|
06 Jul 2020
Resolutions
|
|
|
06 Jul 2020
|
06 Jul 2020
Statement of affairs
|
|
|
17 Oct 2019
|
17 Oct 2019
Confirmation statement made on 6 October 2019 with no updates
|
|
|
07 Oct 2018
|
07 Oct 2018
Confirmation statement made on 6 October 2018 with no updates
|
|
|
01 Dec 2017
|
01 Dec 2017
Confirmation statement made on 6 October 2017 with no updates
|
|
|
01 Dec 2017
|
01 Dec 2017
Registered office address changed from Church House Church Street Yeovil Somerset BA20 1HB to 19 Poplar Drive Yeovil BA21 3UL on 1 December 2017
|
|
|
06 Oct 2016
|
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
|
|
|
01 Dec 2015
|
01 Dec 2015
Annual return made up to 6 October 2015 with full list of shareholders
|
|
|
11 Nov 2014
|
11 Nov 2014
Annual return made up to 6 October 2014 with full list of shareholders
|
|
|
30 Oct 2013
|
30 Oct 2013
Annual return made up to 6 October 2013 with full list of shareholders
|