|
|
28 Apr 2020
|
28 Apr 2020
Final Gazette dissolved following liquidation
|
|
|
28 Jan 2020
|
28 Jan 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Feb 2019
|
20 Feb 2019
Liquidators' statement of receipts and payments to 11 December 2018
|
|
|
08 Feb 2018
|
08 Feb 2018
Liquidators' statement of receipts and payments to 11 December 2017
|
|
|
24 Feb 2017
|
24 Feb 2017
Liquidators' statement of receipts and payments to 11 December 2016
|
|
|
17 Feb 2016
|
17 Feb 2016
Liquidators' statement of receipts and payments to 11 December 2015
|
|
|
30 Apr 2015
|
30 Apr 2015
Termination of appointment of Malcolm Bowers as a director on 25 March 2015
|
|
|
30 Apr 2015
|
30 Apr 2015
Termination of appointment of Patrick William Elio Leoni Sceti as a director on 25 March 2015
|
|
|
07 Apr 2015
|
07 Apr 2015
Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015
|
|
|
20 Jan 2015
|
20 Jan 2015
Registered office address changed from 6Th Floor Dudley House 169 Piccadilly London W1J 9EH to Suite 7 Milner House Milner Way Ossett WF5 9JE on 20 January 2015
|
|
|
30 Dec 2014
|
30 Dec 2014
Statement of affairs with form 4.19
|
|
|
30 Dec 2014
|
30 Dec 2014
Appointment of a voluntary liquidator
|
|
|
30 Dec 2014
|
30 Dec 2014
Resolutions
|
|
|
17 Feb 2014
|
17 Feb 2014
Annual return made up to 17 February 2014 with full list of shareholders
|
|
|
14 Oct 2013
|
14 Oct 2013
Director's details changed for Mr Patrick William Elio Leoni Sceti on 2 October 2013
|
|
|
17 Sep 2013
|
17 Sep 2013
Registration of charge 079545310005
|
|
|
20 Jun 2013
|
20 Jun 2013
Registration of charge 079545310004
|
|
|
13 Jun 2013
|
13 Jun 2013
Registration of charge 079545310003
|
|
|
29 May 2013
|
29 May 2013
Statement of capital following an allotment of shares on 22 April 2013
|
|
|
24 Apr 2013
|
24 Apr 2013
Termination of appointment of Miles Barker as a director
|
|
|
24 Apr 2013
|
24 Apr 2013
Register(s) moved to registered inspection location
|
|
|
24 Apr 2013
|
24 Apr 2013
Register inspection address has been changed
|
|
|
17 Apr 2013
|
17 Apr 2013
Annual return made up to 17 February 2013 with full list of shareholders
|