|
|
19 Nov 2024
|
19 Nov 2024
Final Gazette dissolved following liquidation
|
|
|
19 Aug 2024
|
19 Aug 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
14 Aug 2023
|
14 Aug 2023
Liquidators' statement of receipts and payments to 7 June 2023
|
|
|
16 Jun 2022
|
16 Jun 2022
Registered office address changed from 23 Dallygate Great Ponton Grantham Lincolnshire NG33 5DP England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 16 June 2022
|
|
|
15 Jun 2022
|
15 Jun 2022
Appointment of a voluntary liquidator
|
|
|
15 Jun 2022
|
15 Jun 2022
Statement of affairs
|
|
|
15 Jun 2022
|
15 Jun 2022
Resolutions
|
|
|
15 Feb 2022
|
15 Feb 2022
Voluntary strike-off action has been suspended
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
15 Dec 2021
|
15 Dec 2021
Application to strike the company off the register
|
|
|
27 Oct 2021
|
27 Oct 2021
Cessation of Michelle Robertson as a person with significant control on 31 January 2021
|
|
|
23 Sep 2021
|
23 Sep 2021
Confirmation statement made on 22 August 2021 with updates
|
|
|
08 Jan 2021
|
08 Jan 2021
Memorandum and Articles of Association
|
|
|
08 Jan 2021
|
08 Jan 2021
Resolutions
|
|
|
08 Jan 2021
|
08 Jan 2021
Change of share class name or designation
|
|
|
07 Oct 2020
|
07 Oct 2020
Confirmation statement made on 22 August 2020 with no updates
|
|
|
06 Sep 2019
|
06 Sep 2019
Confirmation statement made on 22 August 2019 with updates
|
|
|
09 Oct 2018
|
09 Oct 2018
Change of details for Mr Phillip Graham Wilson as a person with significant control on 9 October 2018
|
|
|
09 Oct 2018
|
09 Oct 2018
Notification of Michelle Robertson as a person with significant control on 9 October 2018
|
|
|
11 Sep 2018
|
11 Sep 2018
Confirmation statement made on 22 August 2018 with updates
|
|
|
11 Sep 2018
|
11 Sep 2018
Notification of Phillip Graham Wilson as a person with significant control on 6 April 2016
|