|
|
01 Aug 2023
|
01 Aug 2023
Final Gazette dissolved following liquidation
|
|
|
01 May 2023
|
01 May 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Apr 2022
|
27 Apr 2022
Registered office address changed from 159 High Street Barnet EN5 5SU England to C/O Resolve Financial Limited 30 Lathom Road Southport Merseyside PR9 0JP on 27 April 2022
|
|
|
27 Apr 2022
|
27 Apr 2022
Statement of affairs
|
|
|
27 Apr 2022
|
27 Apr 2022
Appointment of a voluntary liquidator
|
|
|
27 Apr 2022
|
27 Apr 2022
Resolutions
|
|
|
07 Oct 2021
|
07 Oct 2021
Previous accounting period extended from 31 May 2021 to 31 August 2021
|
|
|
18 Aug 2021
|
18 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
17 Aug 2021
|
17 Aug 2021
Confirmation statement made on 6 May 2021 with updates
|
|
|
17 Aug 2021
|
17 Aug 2021
Registered office address changed from Abbey House 450 Bath Road West Drayton Middlesex UB7 0EB to 159 High Street Barnet EN5 5SU on 17 August 2021
|
|
|
17 Aug 2021
|
17 Aug 2021
Compulsory strike-off action has been suspended
|
|
|
27 Jul 2021
|
27 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
29 May 2020
|
29 May 2020
Confirmation statement made on 6 May 2020 with no updates
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 6 May 2019 with no updates
|
|
|
24 May 2019
|
24 May 2019
Notification of Stuart Charles Wood as a person with significant control on 6 May 2017
|
|
|
24 May 2019
|
24 May 2019
Notification of Ian David Lansbury as a person with significant control on 6 May 2017
|
|
|
24 May 2019
|
24 May 2019
Withdrawal of a person with significant control statement on 24 May 2019
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 6 May 2018 with no updates
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 6 May 2017 with updates
|