|
|
28 Dec 2023
|
28 Dec 2023
Final Gazette dissolved following liquidation
|
|
|
28 Sep 2023
|
28 Sep 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
05 Dec 2022
|
05 Dec 2022
Liquidators' statement of receipts and payments to 5 October 2022
|
|
|
01 Jul 2022
|
01 Jul 2022
Termination of appointment of Guy Smith as a director on 23 May 2022
|
|
|
25 Nov 2021
|
25 Nov 2021
Liquidators' statement of receipts and payments to 5 October 2021
|
|
|
26 Oct 2020
|
26 Oct 2020
Registered office address changed from 10 Horsted Square Bellbrook Industrial Estate Uckfield TN22 1QG England to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 26 October 2020
|
|
|
22 Oct 2020
|
22 Oct 2020
Statement of affairs
|
|
|
22 Oct 2020
|
22 Oct 2020
Appointment of a voluntary liquidator
|
|
|
22 Oct 2020
|
22 Oct 2020
Resolutions
|
|
|
23 Jun 2020
|
23 Jun 2020
Termination of appointment of Matthew Leslie Hearn as a director on 22 June 2020
|
|
|
23 Jun 2020
|
23 Jun 2020
Termination of appointment of Oliver Roy Edward Bailey as a director on 22 June 2020
|
|
|
01 May 2020
|
01 May 2020
Registered office address changed from Newman Business Centre Newman Road Bromley BR1 1RJ England to 10 Horsted Square Bellbrook Industrial Estate Uckfield TN22 1QG on 1 May 2020
|
|
|
13 Feb 2020
|
13 Feb 2020
Satisfaction of charge 081829690001 in full
|
|
|
26 Sep 2019
|
26 Sep 2019
Previous accounting period shortened from 29 December 2018 to 28 December 2018
|
|
|
29 Aug 2019
|
29 Aug 2019
Registration of charge 081829690002, created on 27 August 2019
|
|
|
27 Aug 2019
|
27 Aug 2019
Confirmation statement made on 27 August 2019 with updates
|
|
|
27 Aug 2019
|
27 Aug 2019
Confirmation statement made on 16 August 2019 with no updates
|
|
|
24 Jul 2019
|
24 Jul 2019
Appointment of Mr Matthew Leslie Hearn as a director on 15 July 2019
|
|
|
24 Jul 2019
|
24 Jul 2019
Termination of appointment of Anthony John Graham as a director on 15 July 2019
|
|
|
27 Jun 2019
|
27 Jun 2019
Registered office address changed from C33 Parkhall 40 Martell Road London SE21 8EN England to Newman Business Centre Newman Road Bromley BR1 1RJ on 27 June 2019
|
|
|
28 Sep 2018
|
28 Sep 2018
Previous accounting period shortened from 30 December 2017 to 29 December 2017
|
|
|
20 Aug 2018
|
20 Aug 2018
Confirmation statement made on 16 August 2018 with no updates
|
|
|
20 Aug 2018
|
20 Aug 2018
Termination of appointment of Shane Christopher Pereira as a director on 16 August 2018
|