|
|
28 Oct 2022
|
28 Oct 2022
Final Gazette dissolved following liquidation
|
|
|
28 Jul 2022
|
28 Jul 2022
Notice of final account prior to dissolution
|
|
|
20 May 2022
|
20 May 2022
Progress report in a winding up by the court
|
|
|
11 Jun 2021
|
11 Jun 2021
Progress report in a winding up by the court
|
|
|
04 Jun 2020
|
04 Jun 2020
Progress report in a winding up by the court
|
|
|
24 Jun 2019
|
24 Jun 2019
Progress report in a winding up by the court
|
|
|
24 May 2018
|
24 May 2018
Withdraw the company strike off application
|
|
|
11 May 2018
|
11 May 2018
Registered office address changed from 83 Dulcie Street Manchester M1 2LQ United Kingdom to Tavistock House South Tavistock Square London WC1H 9LG on 11 May 2018
|
|
|
03 May 2018
|
03 May 2018
Appointment of a liquidator
|
|
|
20 Mar 2018
|
20 Mar 2018
Order of court to wind up
|
|
|
26 Oct 2017
|
26 Oct 2017
Registered office address changed from Suite a0239 35 Victoria Road Darlington County Durham DL1 5SF to 83 Dulcie Street Manchester M1 2LQ on 26 October 2017
|
|
|
11 Oct 2017
|
11 Oct 2017
Director's details changed for Mr Douglas Andrew Albury on 9 October 2017
|
|
|
11 Oct 2017
|
11 Oct 2017
Director's details changed for Mr Douglas Andrew Albury on 9 October 2017
|
|
|
10 Oct 2017
|
10 Oct 2017
Registered office address changed from Suite a0239 35 Victoria Road Darlington County Durham DL1 5SF United Kingdom to Suite a0239 35 Victoria Road Darlington County Durham DL1 5SF on 10 October 2017
|
|
|
30 Sep 2017
|
30 Sep 2017
Director's details changed for Mr Douglas Andrew Albury on 28 September 2017
|
|
|
30 Sep 2017
|
30 Sep 2017
Registered office address changed from Suite a0230 35 Victoria Road Darlington County Durham DL1 5SF United Kingdom to Suite a0239 35 Victoria Road Darlington County Durham DL1 5SF on 30 September 2017
|
|
|
14 Jul 2017
|
14 Jul 2017
Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to Suite a0230 35 Victoria Road Darlington County Durham DL1 5SF on 14 July 2017
|
|
|
05 Jul 2017
|
05 Jul 2017
Voluntary strike-off action has been suspended
|
|
|
20 Jun 2017
|
20 Jun 2017
First Gazette notice for voluntary strike-off
|
|
|
07 Jun 2017
|
07 Jun 2017
Application to strike the company off the register
|
|
|
17 May 2017
|
17 May 2017
Registered office address changed from 14 High Street Ammanford Carmarthenshire SA18 2LY to Kemp House 152 City Road London EC1V 2NX on 17 May 2017
|
|
|
17 May 2017
|
17 May 2017
Termination of appointment of Richard Jones as a director on 12 April 2017
|
|
|
17 May 2017
|
17 May 2017
Appointment of Mr Douglas Andrew Albury as a director on 12 April 2017
|
|
|
17 Feb 2017
|
17 Feb 2017
Confirmation statement made on 1 December 2016 with updates
|
|
|
29 Sep 2016
|
29 Sep 2016
Registered office address changed from 12a High Street Ammanford Carmarthenshire SA18 2LY to 14 High Street Ammanford Carmarthenshire SA18 2LY on 29 September 2016
|