|
|
17 Apr 2018
|
17 Apr 2018
Final Gazette dissolved following liquidation
|
|
|
17 Jan 2018
|
17 Jan 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
16 Nov 2017
|
16 Nov 2017
Liquidators' statement of receipts and payments to 29 September 2017
|
|
|
02 Dec 2016
|
02 Dec 2016
Liquidators' statement of receipts and payments to 29 September 2016
|
|
|
16 Oct 2015
|
16 Oct 2015
Registered office address changed from 1st Floor Vulcan Business Centre 18 Vulcan Way Croydon Surrey CR9 0BN to 257B Croydon Road Beckenham Kent BR3 3PS on 16 October 2015
|
|
|
12 Oct 2015
|
12 Oct 2015
Statement of affairs with form 4.19
|
|
|
12 Oct 2015
|
12 Oct 2015
Appointment of a voluntary liquidator
|
|
|
12 Oct 2015
|
12 Oct 2015
Resolutions
|
|
|
29 Apr 2015
|
29 Apr 2015
Order of court to rescind winding up
|
|
|
22 Apr 2015
|
22 Apr 2015
Registered office address changed from 265 King Henrys Drive New Addington Croydon Surrey CR0 0AE to 1St Floor Vulcan Business Centre 18 Vulcan Way Croydon Surrey CR9 0BN on 22 April 2015
|
|
|
14 Apr 2015
|
14 Apr 2015
Order of court to wind up
|
|
|
28 Aug 2014
|
28 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
|
|
|
16 Sep 2013
|
16 Sep 2013
Annual return made up to 28 July 2013 with full list of shareholders
|
|
|
20 Aug 2012
|
20 Aug 2012
Annual return made up to 28 July 2012 with full list of shareholders
|
|
|
31 Mar 2012
|
31 Mar 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
06 Oct 2011
|
06 Oct 2011
Director's details changed for Brad Royce Smith on 7 September 2011
|
|
|
06 Oct 2011
|
06 Oct 2011
Director's details changed for Miss Michelle Ashmore on 6 September 2011
|
|
|
30 Aug 2011
|
30 Aug 2011
Annual return made up to 28 July 2011 with full list of shareholders
|
|
|
25 Oct 2010
|
25 Oct 2010
Statement of capital following an allotment of shares on 27 September 2010
|
|
|
27 Aug 2010
|
27 Aug 2010
Annual return made up to 28 July 2010 with full list of shareholders
|