|
|
21 Mar 2019
|
21 Mar 2019
Final Gazette dissolved following liquidation
|
|
|
21 Dec 2018
|
21 Dec 2018
Return of final meeting in a Members' voluntary winding up
|
|
|
02 Jul 2018
|
02 Jul 2018
Declaration of solvency
|
|
|
02 Jul 2018
|
02 Jul 2018
Appointment of a voluntary liquidator
|
|
|
02 Jul 2018
|
02 Jul 2018
Resolutions
|
|
|
11 Jun 2018
|
11 Jun 2018
Registered office address changed from Unit 7 Hamilton Road Industrial Estate 160 Hamilton Road London SE27 9SF England to The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd on 11 June 2018
|
|
|
13 Sep 2017
|
13 Sep 2017
Confirmation statement made on 12 September 2017 with no updates
|
|
|
12 Sep 2016
|
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
|
|
|
26 Jan 2016
|
26 Jan 2016
Registered office address changed from Unit 3 Stone Trading Estate Milkwood Road London SE24 0JU England to Unit 7 Hamilton Road Industrial Estate 160 Hamilton Road London SE27 9SF on 26 January 2016
|
|
|
25 Nov 2015
|
25 Nov 2015
Registered office address changed from Unit 39 Mahatma Gandhi Industrial Estate Milkwood Road London SE24 0JF to Unit 3 Stone Trading Estate Milkwood Road London SE24 0JU on 25 November 2015
|
|
|
30 Sep 2015
|
30 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
|
|
|
20 Sep 2014
|
20 Sep 2014
Annual return made up to 12 September 2014 with full list of shareholders
|
|
|
23 Mar 2014
|
23 Mar 2014
Registered office address changed from the Barn the Green Aston Rowant Watlington Oxfordshire OX49 5ST England on 23 March 2014
|
|
|
12 Sep 2013
|
12 Sep 2013
Annual return made up to 12 September 2013 with full list of shareholders
|
|
|
23 Oct 2012
|
23 Oct 2012
Annual return made up to 12 September 2012 with full list of shareholders
|
|
|
12 Sep 2011
|
12 Sep 2011
Incorporation
|