|
|
08 Aug 2024
|
08 Aug 2024
Final Gazette dissolved following liquidation
|
|
|
08 May 2024
|
08 May 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Jul 2023
|
27 Jul 2023
Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 27 July 2023
|
|
|
04 May 2023
|
04 May 2023
Liquidators' statement of receipts and payments to 26 February 2023
|
|
|
04 May 2022
|
04 May 2022
Liquidators' statement of receipts and payments to 26 February 2022
|
|
|
05 May 2021
|
05 May 2021
Liquidators' statement of receipts and payments to 26 February 2021
|
|
|
12 May 2020
|
12 May 2020
Liquidators' statement of receipts and payments to 26 February 2020
|
|
|
11 May 2019
|
11 May 2019
Liquidators' statement of receipts and payments to 26 February 2019
|
|
|
03 Sep 2018
|
03 Sep 2018
Statement of affairs
|
|
|
16 Mar 2018
|
16 Mar 2018
Registered office address changed from 467 Rainham Road South Dagenham RM10 7XJ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 16 March 2018
|
|
|
15 Mar 2018
|
15 Mar 2018
Appointment of a voluntary liquidator
|
|
|
15 Mar 2018
|
15 Mar 2018
Resolutions
|
|
|
20 Jan 2018
|
20 Jan 2018
Compulsory strike-off action has been suspended
|
|
|
09 Jan 2018
|
09 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
02 Nov 2016
|
02 Nov 2016
Confirmation statement made on 17 October 2016 with updates
|
|
|
13 Nov 2015
|
13 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
|
|
|
02 Dec 2014
|
02 Dec 2014
Annual return made up to 17 October 2014 with full list of shareholders
|
|
|
09 Dec 2013
|
09 Dec 2013
Annual return made up to 17 October 2013 with full list of shareholders
|
|
|
25 Oct 2012
|
25 Oct 2012
Annual return made up to 17 October 2012 with full list of shareholders
|
|
|
25 Oct 2012
|
25 Oct 2012
Director's details changed for Mr Timothy Simon Racher on 8 May 2012
|