|
|
15 Nov 2019
|
15 Nov 2019
Final Gazette dissolved following liquidation
|
|
|
15 Aug 2019
|
15 Aug 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 Nov 2018
|
23 Nov 2018
Registered office address changed from 81 Station Road Marlow SL7 1NS England to 81 Station Road Marlow Buckinghamshire SL7 1NS on 23 November 2018
|
|
|
21 Nov 2018
|
21 Nov 2018
Appointment of a voluntary liquidator
|
|
|
21 Nov 2018
|
21 Nov 2018
Resolutions
|
|
|
21 Nov 2018
|
21 Nov 2018
Statement of affairs
|
|
|
24 Oct 2018
|
24 Oct 2018
Registered office address changed from 20-22 Wenlock Road Wenlock Road London N1 7GU England to 81 Station Road Marlow SL7 1NS on 24 October 2018
|
|
|
21 Sep 2018
|
21 Sep 2018
Registered office address changed from Unit 6 Devon Units Hatchmoor Industrial Estate Torrington EX38 7HP England to 20-22 Wenlock Road Wenlock Road London N1 7GU on 21 September 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 8 July 2018 with no updates
|
|
|
08 Jul 2017
|
08 Jul 2017
Confirmation statement made on 8 July 2017 with no updates
|
|
|
25 May 2017
|
25 May 2017
Registered office address changed from Ambrosia Cottage 1a Goose Green Great Torrington EX38 7BP to Unit 6 Devon Units Hatchmoor Industrial Estate Torrington EX38 7HP on 25 May 2017
|
|
|
26 Apr 2017
|
26 Apr 2017
Previous accounting period shortened from 31 July 2016 to 30 July 2016
|
|
|
29 Jul 2016
|
29 Jul 2016
Confirmation statement made on 8 July 2016 with updates
|
|
|
21 Aug 2015
|
21 Aug 2015
Annual return made up to 8 July 2015 with full list of shareholders
|
|
|
21 Aug 2014
|
21 Aug 2014
Annual return made up to 8 July 2014 with full list of shareholders
|
|
|
24 Jun 2014
|
24 Jun 2014
Satisfaction of charge 048248460001 in full
|
|
|
20 Aug 2013
|
20 Aug 2013
Annual return made up to 8 July 2013 with full list of shareholders
|
|
|
12 Jul 2013
|
12 Jul 2013
Registration of charge 048248460001
|
|
|
10 Jul 2012
|
10 Jul 2012
Annual return made up to 8 July 2012 with full list of shareholders
|