|
|
25 Oct 2022
|
25 Oct 2022
Final Gazette dissolved following liquidation
|
|
|
25 Jul 2022
|
25 Jul 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
16 Jul 2021
|
16 Jul 2021
Registered office address changed from 77 High Street Chobham Woking GU24 8AF England to Findlay James (Insolvency Practioners) Ltd Saxon Way Saxon Way Cheltenham GL52 6QX on 16 July 2021
|
|
|
13 Jul 2021
|
13 Jul 2021
Appointment of a voluntary liquidator
|
|
|
13 Jul 2021
|
13 Jul 2021
Statement of affairs
|
|
|
09 Jul 2021
|
09 Jul 2021
Resolutions
|
|
|
26 May 2021
|
26 May 2021
Confirmation statement made on 18 May 2021 with no updates
|
|
|
30 May 2020
|
30 May 2020
Confirmation statement made on 18 May 2020 with no updates
|
|
|
28 Feb 2020
|
28 Feb 2020
Notification of Paul Pavli as a person with significant control on 19 March 2019
|
|
|
28 Feb 2020
|
28 Feb 2020
Termination of appointment of Christopher Edward Bailey as a director on 28 February 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Cessation of Christopher Edward Bailey as a person with significant control on 19 March 2019
|
|
|
05 Jun 2019
|
05 Jun 2019
Appointment of Mr Peter Nicholas as a director on 5 June 2019
|
|
|
24 May 2019
|
24 May 2019
Confirmation statement made on 18 May 2019 with no updates
|
|
|
24 Apr 2019
|
24 Apr 2019
Registered office address changed from 33 Queens Road Tunbridge Wells Kent TN4 9LZ to 77 High Street Chobham Woking GU24 8AF on 24 April 2019
|
|
|
08 Apr 2019
|
08 Apr 2019
Termination of appointment of Peter Nicolas as a director on 5 April 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Termination of appointment of Laura Jane Bailey as a secretary on 6 March 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Appointment of Mr Peter Nicolas as a director on 6 March 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Appointment of Mr Paul Pavli as a director on 6 March 2019
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 18 May 2018 with no updates
|
|
|
26 May 2017
|
26 May 2017
Confirmation statement made on 18 May 2017 with updates
|