|
|
10 Feb 2023
|
10 Feb 2023
Final Gazette dissolved following liquidation
|
|
|
10 Nov 2022
|
10 Nov 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
30 Oct 2021
|
30 Oct 2021
Registered office address changed from 9 Penhale Close Tattenhoe Milton Keynes MK4 3DZ England to Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 30 October 2021
|
|
|
26 Oct 2021
|
26 Oct 2021
Resolutions
|
|
|
21 Oct 2021
|
21 Oct 2021
Declaration of solvency
|
|
|
20 Oct 2021
|
20 Oct 2021
Resolutions
|
|
|
19 Oct 2021
|
19 Oct 2021
Appointment of a voluntary liquidator
|
|
|
03 Sep 2021
|
03 Sep 2021
Satisfaction of charge 079310580006 in full
|
|
|
03 Sep 2021
|
03 Sep 2021
Satisfaction of charge 079310580008 in full
|
|
|
03 Sep 2021
|
03 Sep 2021
Satisfaction of charge 079310580007 in full
|
|
|
02 Feb 2021
|
02 Feb 2021
Confirmation statement made on 1 February 2021 with updates
|
|
|
08 Feb 2020
|
08 Feb 2020
Confirmation statement made on 1 February 2020 with no updates
|
|
|
23 Dec 2019
|
23 Dec 2019
Director's details changed for Mr Mark Roger Higham on 10 December 2019
|
|
|
20 Dec 2019
|
20 Dec 2019
Director's details changed for Mr Mark Roger Higham on 10 December 2019
|
|
|
02 Feb 2019
|
02 Feb 2019
Confirmation statement made on 1 February 2019 with updates
|
|
|
03 Apr 2018
|
03 Apr 2018
Satisfaction of charge 079310580001 in full
|
|
|
03 Apr 2018
|
03 Apr 2018
Satisfaction of charge 079310580002 in full
|
|
|
12 Mar 2018
|
12 Mar 2018
Registration of charge 079310580006, created on 1 March 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Registration of charge 079310580007, created on 1 March 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Registration of charge 079310580008, created on 1 March 2018
|
|
|
09 Mar 2018
|
09 Mar 2018
Satisfaction of charge 079310580004 in full
|