|
|
18 Jan 2023
|
18 Jan 2023
Final Gazette dissolved following liquidation
|
|
|
18 Oct 2022
|
18 Oct 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
11 Oct 2022
|
11 Oct 2022
Registered office address changed from C/O Anderson Brookes Insolvency Practitoners Ltd Churchgate House Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 11 October 2022
|
|
|
25 Jul 2022
|
25 Jul 2022
Liquidators' statement of receipts and payments to 16 July 2022
|
|
|
21 Sep 2021
|
21 Sep 2021
Liquidators' statement of receipts and payments to 16 July 2021
|
|
|
28 Jan 2021
|
28 Jan 2021
Removal of liquidator by court order
|
|
|
04 Nov 2020
|
04 Nov 2020
Appointment of a voluntary liquidator
|
|
|
20 Aug 2020
|
20 Aug 2020
Liquidators' statement of receipts and payments to 16 July 2020
|
|
|
22 Nov 2019
|
22 Nov 2019
Appointment of a voluntary liquidator
|
|
|
22 Nov 2019
|
22 Nov 2019
Removal of liquidator by court order
|
|
|
28 Aug 2019
|
28 Aug 2019
Statement of affairs
|
|
|
07 Aug 2019
|
07 Aug 2019
Registered office address changed from Bedford Business Centre Unit 4 Mile Road Bedford MK42 9TW England to C/O Anderson Brookes Insolvency Practitoners Ltd Churchgate House Churchgate Bolton BL1 1HL on 7 August 2019
|
|
|
06 Aug 2019
|
06 Aug 2019
Appointment of a voluntary liquidator
|
|
|
06 Aug 2019
|
06 Aug 2019
Resolutions
|
|
|
13 Mar 2019
|
13 Mar 2019
Amended total exemption full accounts made up to 30 November 2017
|
|
|
04 Feb 2019
|
04 Feb 2019
Confirmation statement made on 1 February 2019 with no updates
|
|
|
07 Dec 2018
|
07 Dec 2018
Registered office address changed from 9 Stratton Marston Moretaine Bedford MK43 0XH to Bedford Business Centre Unit 4 Mile Road Bedford MK42 9TW on 7 December 2018
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 1 February 2018 with no updates
|
|
|
06 Feb 2017
|
06 Feb 2017
Confirmation statement made on 1 February 2017 with updates
|
|
|
11 Feb 2016
|
11 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
|
|
|
11 Feb 2016
|
11 Feb 2016
Register inspection address has been changed from 30 Eagle Gardens Bedford MK41 7FE United Kingdom to 9 Stratton Marston Moretaine Bedford MK43 0XH
|
|
|
11 Feb 2016
|
11 Feb 2016
Termination of appointment of Kristina Jasiuniene as a secretary on 15 December 2015
|