|
|
11 Sep 2025
|
11 Sep 2025
Final Gazette dissolved following liquidation
|
|
|
11 Jun 2025
|
11 Jun 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Nov 2024
|
18 Nov 2024
Liquidators' statement of receipts and payments to 27 October 2024
|
|
|
30 Jan 2024
|
30 Jan 2024
Liquidators' statement of receipts and payments to 27 October 2023
|
|
|
06 Jan 2023
|
06 Jan 2023
Liquidators' statement of receipts and payments to 27 October 2022
|
|
|
12 Nov 2021
|
12 Nov 2021
Appointment of a voluntary liquidator
|
|
|
31 Oct 2021
|
31 Oct 2021
Termination of appointment of Paul Ernest Dollins as a secretary on 31 October 2021
|
|
|
28 Oct 2021
|
28 Oct 2021
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
10 Jun 2021
|
10 Jun 2021
Administrator's progress report
|
|
|
03 Feb 2021
|
03 Feb 2021
Result of meeting of creditors
|
|
|
11 Jan 2021
|
11 Jan 2021
Statement of affairs with form AM02SOA
|
|
|
07 Jan 2021
|
07 Jan 2021
Statement of administrator's proposal
|
|
|
05 Dec 2020
|
05 Dec 2020
Registered office address changed from 14-15 the Old Quarry Lower Kewstoke Road Worle Weston-Super-Mare N Somerset BS22 9LF to 6th Floor 2 London Wall Place London EC2Y 5AU on 5 December 2020
|
|
|
01 Dec 2020
|
01 Dec 2020
Appointment of an administrator
|
|
|
19 May 2020
|
19 May 2020
Satisfaction of charge 2 in full
|
|
|
15 May 2020
|
15 May 2020
Registration of charge 049917590003, created on 13 May 2020
|
|
|
07 May 2020
|
07 May 2020
Termination of appointment of Samantha Louise Robinson as a director on 6 May 2020
|
|
|
12 Dec 2019
|
12 Dec 2019
Confirmation statement made on 10 December 2019 with updates
|
|
|
28 Jan 2019
|
28 Jan 2019
Previous accounting period extended from 30 April 2018 to 31 October 2018
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 10 December 2018 with updates
|
|
|
12 Dec 2017
|
12 Dec 2017
Confirmation statement made on 10 December 2017 with updates
|