|
|
29 Jun 2022
|
29 Jun 2022
Final Gazette dissolved following liquidation
|
|
|
29 Mar 2022
|
29 Mar 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
26 Nov 2021
|
26 Nov 2021
Termination of appointment of Tony Macdonald as a director on 24 January 2019
|
|
|
31 Mar 2021
|
31 Mar 2021
Liquidators' statement of receipts and payments to 23 January 2021
|
|
|
03 Apr 2020
|
03 Apr 2020
Liquidators' statement of receipts and payments to 23 January 2020
|
|
|
05 Mar 2019
|
05 Mar 2019
Registered office address changed from C/O Param & Co. 1st Floor 44-50 the Broadway Southall Middlesex UB1 1QB to 1 City Road East Manchester M15 4PN on 5 March 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Appointment of a voluntary liquidator
|
|
|
18 Feb 2019
|
18 Feb 2019
Resolutions
|
|
|
18 Feb 2019
|
18 Feb 2019
Statement of affairs
|
|
|
02 Oct 2018
|
02 Oct 2018
Confirmation statement made on 2 September 2018 with no updates
|
|
|
22 Jun 2018
|
22 Jun 2018
Previous accounting period shortened from 30 September 2018 to 31 May 2018
|
|
|
06 Sep 2017
|
06 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Sep 2017
|
05 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
04 Sep 2017
|
04 Sep 2017
Confirmation statement made on 2 September 2017 with no updates
|
|
|
14 Oct 2016
|
14 Oct 2016
Satisfaction of charge 1 in full
|
|
|
24 Sep 2016
|
24 Sep 2016
Compulsory strike-off action has been discontinued
|
|
|
23 Sep 2016
|
23 Sep 2016
Confirmation statement made on 2 September 2016 with updates
|
|
|
30 Aug 2016
|
30 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
13 Oct 2015
|
13 Oct 2015
Annual return made up to 2 September 2015 with full list of shareholders
|
|
|
29 Oct 2014
|
29 Oct 2014
Annual return made up to 2 September 2014 with full list of shareholders
|