|
|
14 May 2025
|
14 May 2025
Final Gazette dissolved following liquidation
|
|
|
14 Feb 2025
|
14 Feb 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Jul 2024
|
01 Jul 2024
Liquidators' statement of receipts and payments to 7 May 2024
|
|
|
06 Jul 2023
|
06 Jul 2023
Liquidators' statement of receipts and payments to 7 May 2023
|
|
|
14 Jul 2022
|
14 Jul 2022
Liquidators' statement of receipts and payments to 7 May 2022
|
|
|
29 Jun 2021
|
29 Jun 2021
Liquidators' statement of receipts and payments to 7 May 2021
|
|
|
18 Jul 2020
|
18 Jul 2020
Liquidators' statement of receipts and payments to 7 May 2020
|
|
|
19 Jul 2019
|
19 Jul 2019
Liquidators' statement of receipts and payments to 7 May 2019
|
|
|
31 May 2018
|
31 May 2018
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 31 May 2018
|
|
|
24 May 2018
|
24 May 2018
Appointment of a voluntary liquidator
|
|
|
24 May 2018
|
24 May 2018
Statement of affairs
|
|
|
24 May 2018
|
24 May 2018
Resolutions
|
|
|
22 Mar 2018
|
22 Mar 2018
Compulsory strike-off action has been suspended
|
|
|
20 Mar 2018
|
20 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
11 May 2017
|
11 May 2017
Registered office address changed from 180 South Coast Road Peacehaven Sussex BN10 8JJ to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 11 May 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Confirmation statement made on 28 December 2016 with updates
|
|
|
29 Sep 2016
|
29 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 May 2016
|
|
|
29 Dec 2015
|
29 Dec 2015
Annual return made up to 28 December 2015 with full list of shareholders
|
|
|
13 Jan 2015
|
13 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
|
|
|
02 Jan 2014
|
02 Jan 2014
Annual return made up to 28 December 2013 with full list of shareholders
|
|
|
27 Nov 2013
|
27 Nov 2013
Registered office address changed from 33 Boscombe Avenue Grays Essex RM17 6DU England on 27 November 2013
|
|
|
27 Nov 2013
|
27 Nov 2013
Director's details changed for Mrs Wathsala Sewwandi Munasinghe on 27 November 2013
|