|
|
10 Jul 2018
|
10 Jul 2018
Final Gazette dissolved following liquidation
|
|
|
10 Apr 2018
|
10 Apr 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
07 Dec 2017
|
07 Dec 2017
Liquidators' statement of receipts and payments to 26 September 2017
|
|
|
09 Oct 2016
|
09 Oct 2016
Registered office address changed from Creative House Unit D Imber Court Trading Estate, Orchard Lane East Molesey Surrey KT8 0BY to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 9 October 2016
|
|
|
07 Oct 2016
|
07 Oct 2016
Statement of affairs with form 4.19
|
|
|
07 Oct 2016
|
07 Oct 2016
Appointment of a voluntary liquidator
|
|
|
07 Oct 2016
|
07 Oct 2016
Resolutions
|
|
|
27 Jul 2016
|
27 Jul 2016
Confirmation statement made on 22 July 2016 with updates
|
|
|
28 Aug 2015
|
28 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
|
|
|
01 Aug 2014
|
01 Aug 2014
Annual return made up to 22 July 2014 with full list of shareholders
|
|
|
29 Jul 2013
|
29 Jul 2013
Annual return made up to 22 July 2013 with full list of shareholders
|
|
|
29 Jul 2013
|
29 Jul 2013
Director's details changed for Mark James Wilkinson on 26 July 2013
|
|
|
30 Jul 2012
|
30 Jul 2012
Annual return made up to 22 July 2012 with full list of shareholders
|
|
|
03 Aug 2011
|
03 Aug 2011
Annual return made up to 22 July 2011 with full list of shareholders
|
|
|
12 Dec 2010
|
12 Dec 2010
Registered office address changed from 43 Bateman Road, Hellaby Rotherham South Yorkshire S66 8HB on 12 December 2010
|
|
|
08 Sep 2010
|
08 Sep 2010
Annual return made up to 22 July 2010 with full list of shareholders
|
|
|
08 Sep 2010
|
08 Sep 2010
Director's details changed for Mark James Wilkinson on 22 July 2010
|