|
|
27 Apr 2020
|
27 Apr 2020
Final Gazette dissolved following liquidation
|
|
|
27 Jan 2020
|
27 Jan 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
15 Feb 2019
|
15 Feb 2019
Liquidators' statement of receipts and payments to 12 December 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Registered office address changed from 17 Berkeley Mews 29 High Street Cheltenham Gloucestershire GL50 1DY to Suite G2 Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on 22 March 2018
|
|
|
05 Jan 2018
|
05 Jan 2018
Registered office address changed from A1 Stephenson Road Groundwell Ind. Estate Swindon Wiltshire SN25 5AX United Kingdom to 17 Berkeley Mews 29 High Street Cheltenham Gloucestershire GL50 1DY on 5 January 2018
|
|
|
28 Dec 2017
|
28 Dec 2017
Statement of affairs
|
|
|
28 Dec 2017
|
28 Dec 2017
Appointment of a voluntary liquidator
|
|
|
28 Dec 2017
|
28 Dec 2017
Resolutions
|
|
|
25 Sep 2017
|
25 Sep 2017
Previous accounting period extended from 31 December 2016 to 30 June 2017
|
|
|
30 Nov 2016
|
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
|
|
|
30 Nov 2016
|
30 Nov 2016
Registered office address changed from Unit D Spitfire Way South Marston Park Swindon Wiltshire SN3 4GD to A1 Stephenson Road Groundwell Ind. Estate Swindon Wiltshire SN25 5AX on 30 November 2016
|
|
|
30 Nov 2016
|
30 Nov 2016
Secretary's details changed for Yolanda Louise Beeby on 23 November 2016
|
|
|
30 Nov 2016
|
30 Nov 2016
Director's details changed for Mr Martin Richard Beeby on 23 November 2016
|
|
|
30 Nov 2016
|
30 Nov 2016
Director's details changed for Mr Martin Richard Beeby on 23 November 2016
|
|
|
14 Nov 2016
|
14 Nov 2016
Termination of appointment of P3 Corporate Limited as a director on 14 November 2016
|
|
|
06 Jan 2016
|
06 Jan 2016
Secretary's details changed for Yolanda Louise Beeby on 6 January 2016
|
|
|
06 Jan 2016
|
06 Jan 2016
Director's details changed for Martin Richard Beeby on 6 January 2016
|
|
|
16 Dec 2015
|
16 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
|
|
|
01 Dec 2014
|
01 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
|
|
|
02 Dec 2013
|
02 Dec 2013
Annual return made up to 30 November 2013 with full list of shareholders
|
|
|
21 Aug 2013
|
21 Aug 2013
Secretary's details changed for Yolanda Louise Beeby on 21 August 2013
|
|
|
21 Aug 2013
|
21 Aug 2013
Director's details changed for Martin Richard Beeby on 21 August 2013
|