|
|
05 Jan 2024
|
05 Jan 2024
Final Gazette dissolved following liquidation
|
|
|
05 Oct 2023
|
05 Oct 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
11 Apr 2023
|
11 Apr 2023
Liquidators' statement of receipts and payments to 9 March 2023
|
|
|
31 Mar 2022
|
31 Mar 2022
Liquidators' statement of receipts and payments to 9 March 2022
|
|
|
15 Jun 2021
|
15 Jun 2021
Registered office address changed from Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY on 15 June 2021
|
|
|
03 Apr 2021
|
03 Apr 2021
Liquidators' statement of receipts and payments to 9 March 2021
|
|
|
24 Mar 2020
|
24 Mar 2020
Registered office address changed from 53 Guildford Road Bagshot Surrey GU19 5NG United Kingdom to Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 24 March 2020
|
|
|
20 Mar 2020
|
20 Mar 2020
Appointment of a voluntary liquidator
|
|
|
20 Mar 2020
|
20 Mar 2020
Resolutions
|
|
|
20 Mar 2020
|
20 Mar 2020
Declaration of solvency
|
|
|
05 Mar 2020
|
05 Mar 2020
Satisfaction of charge 037421730002 in full
|
|
|
02 May 2019
|
02 May 2019
Confirmation statement made on 29 March 2019 with updates
|
|
|
03 May 2018
|
03 May 2018
Confirmation statement made on 29 March 2018 with updates
|
|
|
09 Apr 2017
|
09 Apr 2017
Confirmation statement made on 29 March 2017 with updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Registered office address changed from 123 London Road Bagshot Surrey GU19 5DH to 53 Guildford Road Bagshot Surrey GU19 5NG on 21 February 2017
|
|
|
02 Aug 2016
|
02 Aug 2016
Registration of charge 037421730002, created on 28 July 2016
|
|
|
06 Jul 2016
|
06 Jul 2016
Director's details changed for Mr David John King on 6 July 2016
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
|
|
|
30 Nov 2015
|
30 Nov 2015
Satisfaction of charge 1 in full
|
|
|
31 Mar 2015
|
31 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
|