|
|
20 Oct 2022
|
20 Oct 2022
Final Gazette dissolved following liquidation
|
|
|
20 Jul 2022
|
20 Jul 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
03 Jun 2021
|
03 Jun 2021
Registered office address changed from Bryant House Bryant Road Strood ME2 3EW to 360 Insolvency Limited 1 Castle Hill Court Rochester Kent ME1 1LF on 3 June 2021
|
|
|
28 May 2021
|
28 May 2021
Statement of affairs
|
|
|
28 May 2021
|
28 May 2021
Appointment of a voluntary liquidator
|
|
|
28 May 2021
|
28 May 2021
Resolutions
|
|
|
04 Nov 2020
|
04 Nov 2020
Confirmation statement made on 21 October 2020 with updates
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 21 October 2019 with updates
|
|
|
14 Jan 2019
|
14 Jan 2019
Change of details for Wakes Holdings Ltd as a person with significant control on 8 January 2019
|
|
|
14 Jan 2019
|
14 Jan 2019
Change of details for Wakes Holdings Ltd as a person with significant control on 8 January 2019
|
|
|
11 Jan 2019
|
11 Jan 2019
Cessation of Andrew Denis Wakeman as a person with significant control on 8 January 2019
|
|
|
11 Jan 2019
|
11 Jan 2019
Cessation of Graham Denis Wakeman as a person with significant control on 8 January 2019
|
|
|
11 Jan 2019
|
11 Jan 2019
Change of details for Wakes Holdings Ltd as a person with significant control on 8 January 2019
|
|
|
22 Oct 2018
|
22 Oct 2018
Confirmation statement made on 21 October 2018 with updates
|
|
|
24 Oct 2017
|
24 Oct 2017
Confirmation statement made on 21 October 2017 with updates
|
|
|
21 Oct 2016
|
21 Oct 2016
Confirmation statement made on 21 October 2016 with updates
|
|
|
22 Oct 2015
|
22 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
|
|
|
27 Oct 2014
|
27 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
|