|
|
30 Nov 2022
|
30 Nov 2022
Final Gazette dissolved following liquidation
|
|
|
30 Aug 2022
|
30 Aug 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
12 Nov 2021
|
12 Nov 2021
Liquidators' statement of receipts and payments to 13 September 2021
|
|
|
13 Oct 2020
|
13 Oct 2020
Registered office address changed from C/O Hillside 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA England to C/O Anderson Brookes Insolvency Practiners Ltd 4th Churchgate House Churchgate Bolton BL1 1HL on 13 October 2020
|
|
|
23 Sep 2020
|
23 Sep 2020
Appointment of a voluntary liquidator
|
|
|
23 Sep 2020
|
23 Sep 2020
Declaration of solvency
|
|
|
23 Sep 2020
|
23 Sep 2020
Resolutions
|
|
|
20 Sep 2019
|
20 Sep 2019
Confirmation statement made on 5 September 2019 with updates
|
|
|
19 Sep 2018
|
19 Sep 2018
Confirmation statement made on 5 September 2018 with updates
|
|
|
21 Sep 2017
|
21 Sep 2017
Confirmation statement made on 5 September 2017 with no updates
|
|
|
01 Jun 2017
|
01 Jun 2017
Registered office address changed from Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE to C/O Hillside 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 1 June 2017
|
|
|
20 Sep 2016
|
20 Sep 2016
Confirmation statement made on 5 September 2016 with updates
|
|
|
20 Oct 2015
|
20 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
|
|
|
20 Oct 2015
|
20 Oct 2015
Director's details changed for Ayshea Loveday on 1 September 2015
|
|
|
21 May 2015
|
21 May 2015
Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 21 May 2015
|
|
|
02 Feb 2015
|
02 Feb 2015
Appointment of John William Dullforce as a director on 6 September 2014
|
|
|
08 Sep 2014
|
08 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
|
|
|
08 Sep 2014
|
08 Sep 2014
Director's details changed for Ayshea Loveday on 14 August 2014
|