|
|
23 Jul 2021
|
23 Jul 2021
Final Gazette dissolved following liquidation
|
|
|
23 Apr 2021
|
23 Apr 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 Feb 2021
|
23 Feb 2021
Liquidators' statement of receipts and payments to 10 December 2020
|
|
|
31 Dec 2019
|
31 Dec 2019
Registered office address changed from 2 Waterhouse Street Hemel Hempstead HP1 1ES England to 1st Floor Spire Walk Spire Walk Chesterfield Derbyshire S40 2WG on 31 December 2019
|
|
|
30 Dec 2019
|
30 Dec 2019
Statement of affairs
|
|
|
30 Dec 2019
|
30 Dec 2019
Appointment of a voluntary liquidator
|
|
|
30 Dec 2019
|
30 Dec 2019
Resolutions
|
|
|
18 Nov 2019
|
18 Nov 2019
Director's details changed for Mr Matthew Markwort on 11 November 2019
|
|
|
20 Sep 2019
|
20 Sep 2019
Registered office address changed from 3 Appleby Gardens Dunstable LU6 3DB United Kingdom to 2 Waterhouse Street Hemel Hempstead HP1 1ES on 20 September 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Confirmation statement made on 19 March 2019 with no updates
|
|
|
09 Aug 2018
|
09 Aug 2018
Satisfaction of charge 047028070002 in full
|
|
|
09 Aug 2018
|
09 Aug 2018
Satisfaction of charge 047028070001 in full
|
|
|
18 Jul 2018
|
18 Jul 2018
Registered office address changed from C/O Rickaby and Co 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF to 3 Appleby Gardens Dunstable LU6 3DB on 18 July 2018
|
|
|
28 Mar 2018
|
28 Mar 2018
Confirmation statement made on 19 March 2018 with updates
|
|
|
13 Apr 2017
|
13 Apr 2017
Confirmation statement made on 19 March 2017 with updates
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
|
|
|
20 Mar 2015
|
20 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
|
|
|
19 Aug 2014
|
19 Aug 2014
Registration of charge 047028070002, created on 18 August 2014
|
|
|
25 Jul 2014
|
25 Jul 2014
Registration of charge 047028070001, created on 23 July 2014
|
|
|
31 Mar 2014
|
31 Mar 2014
Annual return made up to 19 March 2014 with full list of shareholders
|