|
|
21 Feb 2023
|
21 Feb 2023
Final Gazette dissolved following liquidation
|
|
|
21 Nov 2022
|
21 Nov 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
08 Apr 2022
|
08 Apr 2022
Liquidators' statement of receipts and payments to 8 March 2022
|
|
|
13 May 2021
|
13 May 2021
Liquidators' statement of receipts and payments to 8 March 2021
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 28 November 2020 with updates
|
|
|
17 Mar 2020
|
17 Mar 2020
Registered office address changed from Aspen House, Central Boulevard, Blythe Valley Park Aspen House, Central Boulevard Blythe Valley Park, Shirley Solihull B90 8AJ England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 17 March 2020
|
|
|
16 Mar 2020
|
16 Mar 2020
Declaration of solvency
|
|
|
16 Mar 2020
|
16 Mar 2020
Appointment of a voluntary liquidator
|
|
|
16 Mar 2020
|
16 Mar 2020
Resolutions
|
|
|
04 Mar 2020
|
04 Mar 2020
Previous accounting period shortened from 31 March 2020 to 29 February 2020
|
|
|
05 Dec 2019
|
05 Dec 2019
Confirmation statement made on 28 November 2019 with no updates
|
|
|
03 Dec 2018
|
03 Dec 2018
Confirmation statement made on 28 November 2018 with no updates
|
|
|
04 Dec 2017
|
04 Dec 2017
Confirmation statement made on 28 November 2017 with updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Statement of capital following an allotment of shares on 3 July 2017
|
|
|
14 Jul 2017
|
14 Jul 2017
Registered office address changed from Trigen House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AB to Aspen House, Central Boulevard, Blythe Valley Park Aspen House, Central Boulevard Blythe Valley Park, Shirley Solihull B90 8AJ on 14 July 2017
|
|
|
11 Jan 2017
|
11 Jan 2017
Appointment of Mrs Susan Ann Simpson as a director on 11 January 2017
|
|
|
11 Jan 2017
|
11 Jan 2017
Appointment of Mrs Ranjit Kaur Dhindsa as a director on 11 January 2017
|
|
|
11 Jan 2017
|
11 Jan 2017
Appointment of Mr Jonathan Marc Hofstetter as a director on 11 January 2017
|
|
|
11 Jan 2017
|
11 Jan 2017
Appointment of Mr Christopher Anthony Hill as a director on 11 January 2017
|
|
|
09 Dec 2016
|
09 Dec 2016
Confirmation statement made on 28 November 2016 with updates
|
|
|
28 Nov 2016
|
28 Nov 2016
Sub-division of shares on 7 November 2016
|