|
|
03 Dec 2019
|
03 Dec 2019
Final Gazette dissolved following liquidation
|
|
|
03 Sep 2019
|
03 Sep 2019
Notice of move from Administration to Dissolution
|
|
|
01 Apr 2019
|
01 Apr 2019
Administrator's progress report
|
|
|
27 Sep 2018
|
27 Sep 2018
Administrator's progress report
|
|
|
21 Aug 2018
|
21 Aug 2018
Notice of extension of period of Administration
|
|
|
21 Mar 2018
|
21 Mar 2018
Administrator's progress report
|
|
|
10 Dec 2017
|
10 Dec 2017
Statement of affairs with form AM02SOA
|
|
|
15 Nov 2017
|
15 Nov 2017
Result of meeting of creditors
|
|
|
24 Oct 2017
|
24 Oct 2017
Statement of administrator's proposal
|
|
|
11 Sep 2017
|
11 Sep 2017
Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG England to 2nd Floor 110 Cannon Street London EC4N 6EU on 11 September 2017
|
|
|
06 Sep 2017
|
06 Sep 2017
Appointment of an administrator
|
|
|
06 Sep 2017
|
06 Sep 2017
Appointment of an administrator
|
|
|
05 Jul 2017
|
05 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
04 Jul 2017
|
04 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
29 Jun 2017
|
29 Jun 2017
Registered office address changed from Crouchland Farm Plaistow Road Kirdford Billingshurst West Sussex RH14 0LE to 1 Farnham Road Guildford Surrey GU2 4RG on 29 June 2017
|
|
|
19 Apr 2017
|
19 Apr 2017
Termination of appointment of Leon John Mekitarian as a director on 19 April 2017
|
|
|
22 Feb 2017
|
22 Feb 2017
Appointment of Mr Trevor John Gamble as a director on 14 February 2017
|
|
|
02 Sep 2016
|
02 Sep 2016
Confirmation statement made on 12 August 2016 with updates
|
|
|
09 Sep 2015
|
09 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
|
|
|
09 Sep 2014
|
09 Sep 2014
Annual return made up to 12 August 2014 with full list of shareholders
|
|
|
09 Sep 2013
|
09 Sep 2013
Annual return made up to 12 August 2013 with full list of shareholders
|