|
|
16 Jul 2021
|
16 Jul 2021
Final Gazette dissolved following liquidation
|
|
|
16 Apr 2021
|
16 Apr 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
28 May 2020
|
28 May 2020
Liquidators' statement of receipts and payments to 1 May 2020
|
|
|
19 Jun 2019
|
19 Jun 2019
Registered office address changed from 1 Carnegie Road Newbury Berkshire RG14 5DJ to 102 Sunlight House Quay Street Manchester M3 3JZ on 19 June 2019
|
|
|
10 Jun 2019
|
10 Jun 2019
Appointment of a voluntary liquidator
|
|
|
22 May 2019
|
22 May 2019
Registered office address changed from 1 Carnegie Road Newbury Berkshire RG14 5DJ to 1 Carnegie Road Newbury Berkshire RG14 5DJ on 22 May 2019
|
|
|
21 May 2019
|
21 May 2019
Statement of affairs
|
|
|
21 May 2019
|
21 May 2019
Resolutions
|
|
|
30 Mar 2019
|
30 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
18 Nov 2018
|
18 Nov 2018
Confirmation statement made on 5 November 2018 with updates
|
|
|
08 Nov 2017
|
08 Nov 2017
Confirmation statement made on 5 November 2017 with updates
|
|
|
19 Nov 2016
|
19 Nov 2016
Confirmation statement made on 5 November 2016 with updates
|
|
|
05 Nov 2015
|
05 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
|
|
|
16 Nov 2014
|
16 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
|
|
|
17 Jun 2014
|
17 Jun 2014
Particulars of contract relating to shares
|
|
|
17 Jun 2014
|
17 Jun 2014
Statement of capital following an allotment of shares on 24 April 2008
|
|
|
05 Nov 2013
|
05 Nov 2013
Annual return made up to 5 November 2013 with full list of shareholders
|