|
|
28 Mar 2024
|
28 Mar 2024
Final Gazette dissolved following liquidation
|
|
|
28 Dec 2023
|
28 Dec 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
24 Oct 2023
|
24 Oct 2023
Liquidators' statement of receipts and payments to 27 November 2022
|
|
|
19 Aug 2022
|
19 Aug 2022
Appointment of a voluntary liquidator
|
|
|
19 Aug 2022
|
19 Aug 2022
Removal of liquidator by court order
|
|
|
27 Jan 2022
|
27 Jan 2022
Liquidators' statement of receipts and payments to 27 November 2021
|
|
|
25 Jan 2022
|
25 Jan 2022
Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA to 6th Floor 2 London Wall Place London EC2Y 5AU on 25 January 2022
|
|
|
04 Feb 2021
|
04 Feb 2021
Liquidators' statement of receipts and payments to 27 November 2020
|
|
|
08 Dec 2020
|
08 Dec 2020
Removal of liquidator by court order
|
|
|
17 Nov 2020
|
17 Nov 2020
Appointment of a voluntary liquidator
|
|
|
11 Dec 2019
|
11 Dec 2019
Registered office address changed from Grove Road Northfleet Gravesend Kent DA11 9AX to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 11 December 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Statement of affairs
|
|
|
10 Dec 2019
|
10 Dec 2019
Appointment of a voluntary liquidator
|
|
|
10 Dec 2019
|
10 Dec 2019
Resolutions
|
|
|
11 May 2019
|
11 May 2019
Satisfaction of charge 1 in full
|
|
|
18 Jan 2019
|
18 Jan 2019
Confirmation statement made on 4 January 2019 with updates
|
|
|
20 Jan 2018
|
20 Jan 2018
Confirmation statement made on 4 January 2018 with updates
|
|
|
07 Jan 2018
|
07 Jan 2018
Director's details changed for Mr Paul David Newman on 3 January 2018
|
|
|
07 Jan 2018
|
07 Jan 2018
Change of details for Mr Paul David Newman as a person with significant control on 3 January 2018
|
|
|
27 Nov 2017
|
27 Nov 2017
Change of details for Mr Paul Newman as a person with significant control on 27 November 2017
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 4 January 2017 with updates
|