|
|
24 Sep 2020
|
24 Sep 2020
Final Gazette dissolved following liquidation
|
|
|
24 Jun 2020
|
24 Jun 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
10 Jan 2020
|
10 Jan 2020
Liquidators' statement of receipts and payments to 15 December 2019
|
|
|
25 Jan 2019
|
25 Jan 2019
Liquidators' statement of receipts and payments to 15 December 2018
|
|
|
05 Feb 2018
|
05 Feb 2018
Liquidators' statement of receipts and payments to 15 December 2017
|
|
|
21 Feb 2017
|
21 Feb 2017
Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to Townshend House Crown Road Norwich NR1 3DT on 21 February 2017
|
|
|
06 Jan 2017
|
06 Jan 2017
Statement of affairs with form 4.19
|
|
|
06 Jan 2017
|
06 Jan 2017
Appointment of a voluntary liquidator
|
|
|
06 Jan 2017
|
06 Jan 2017
Resolutions
|
|
|
26 Apr 2016
|
26 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
|
|
|
21 Apr 2015
|
21 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
|
|
|
09 May 2014
|
09 May 2014
Annual return made up to 14 April 2014 with full list of shareholders
|
|
|
18 Apr 2013
|
18 Apr 2013
Annual return made up to 14 April 2013 with full list of shareholders
|
|
|
17 May 2012
|
17 May 2012
Annual return made up to 14 April 2012 with full list of shareholders
|
|
|
07 Jun 2011
|
07 Jun 2011
Annual return made up to 14 April 2011 with full list of shareholders
|
|
|
07 Jun 2011
|
07 Jun 2011
Register inspection address has been changed from Suite 1, South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom
|
|
|
07 Jun 2011
|
07 Jun 2011
Director's details changed for Mike Smith on 11 April 2011
|
|
|
07 Jun 2011
|
07 Jun 2011
Director's details changed for Mr Robert Smith on 11 April 2011
|
|
|
12 Apr 2011
|
12 Apr 2011
Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 12 April 2011
|
|
|
07 Mar 2011
|
07 Mar 2011
Director's details changed for Mr Robert Smith on 14 February 2011
|