|
|
01 Feb 2020
|
01 Feb 2020
Final Gazette dissolved following liquidation
|
|
|
01 Nov 2019
|
01 Nov 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 May 2019
|
23 May 2019
Appointment of a voluntary liquidator
|
|
|
22 May 2019
|
22 May 2019
Removal of liquidator by court order
|
|
|
12 Nov 2018
|
12 Nov 2018
Liquidators' statement of receipts and payments to 3 September 2018
|
|
|
06 Oct 2017
|
06 Oct 2017
Liquidators' statement of receipts and payments to 3 September 2017
|
|
|
15 Sep 2016
|
15 Sep 2016
Liquidators' statement of receipts and payments to 3 September 2016
|
|
|
18 Jan 2016
|
18 Jan 2016
Liquidators' statement of receipts and payments to 3 September 2014
|
|
|
18 Jan 2016
|
18 Jan 2016
Liquidators' statement of receipts and payments to 3 September 2013
|
|
|
18 Jan 2016
|
18 Jan 2016
Liquidators' statement of receipts and payments to 3 September 2015
|
|
|
18 Mar 2014
|
18 Mar 2014
Registered office address changed from 5Th Floor, Riverside House 31 Cathedral Road Cardiff CF11 9HB on 18 March 2014
|
|
|
12 Sep 2012
|
12 Sep 2012
Statement of affairs with form 4.19
|
|
|
12 Sep 2012
|
12 Sep 2012
Appointment of a voluntary liquidator
|
|
|
12 Sep 2012
|
12 Sep 2012
Resolutions
|
|
|
23 Aug 2012
|
23 Aug 2012
Registered office address changed from Unit a Diamonite Induatrial Park Goodeston Road Fishponds Bristol BS16 3JX on 23 August 2012
|
|
|
09 Jul 2012
|
09 Jul 2012
Annual return made up to 29 June 2012 with full list of shareholders
|
|
|
15 Dec 2011
|
15 Dec 2011
Appointment of Mr Angus Chinn as a director
|
|
|
29 Jun 2011
|
29 Jun 2011
Annual return made up to 29 June 2011 with full list of shareholders
|
|
|
13 Sep 2010
|
13 Sep 2010
Annual return made up to 29 June 2010 with full list of shareholders
|
|
|
13 Sep 2010
|
13 Sep 2010
Director's details changed for Tara O'neil on 29 June 2010
|
|
|
01 Sep 2009
|
01 Sep 2009
Return made up to 29/06/09; full list of members
|
|
|
01 May 2009
|
01 May 2009
Return made up to 29/06/08; full list of members
|