|
|
20 Jan 2024
|
20 Jan 2024
Final Gazette dissolved following liquidation
|
|
|
20 Oct 2023
|
20 Oct 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
20 Mar 2023
|
20 Mar 2023
Declaration of solvency
|
|
|
09 Mar 2023
|
09 Mar 2023
Registered office address changed from 45 the Vintners Temple Farm Industrial Estate Southend-on-Sea SS2 5RZ to 6th Floor 9 Appold Street London EC2A 2AP on 9 March 2023
|
|
|
09 Mar 2023
|
09 Mar 2023
Appointment of a voluntary liquidator
|
|
|
09 Mar 2023
|
09 Mar 2023
Resolutions
|
|
|
15 Jul 2022
|
15 Jul 2022
Confirmation statement made on 10 July 2022 with no updates
|
|
|
15 Jul 2022
|
15 Jul 2022
Notification of Team Properties Limited as a person with significant control on 15 July 2022
|
|
|
15 Jul 2022
|
15 Jul 2022
Cessation of James Joseph John Mcsweeney as a person with significant control on 15 July 2022
|
|
|
12 Jul 2021
|
12 Jul 2021
Confirmation statement made on 10 July 2021 with updates
|
|
|
09 Sep 2020
|
09 Sep 2020
Sale or transfer of treasury shares. Treasury capital
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 10 July 2020 with updates
|
|
|
16 Jul 2019
|
16 Jul 2019
Confirmation statement made on 10 July 2019 with no updates
|
|
|
17 Jul 2018
|
17 Jul 2018
Confirmation statement made on 10 July 2018 with no updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Termination of appointment of Richard Mark Sheridan as a director on 5 March 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Termination of appointment of Nicholas Eric Douse as a director on 5 March 2018
|
|
|
25 Jul 2017
|
25 Jul 2017
Confirmation statement made on 10 July 2017 with no updates
|
|
|
11 Jul 2016
|
11 Jul 2016
Confirmation statement made on 10 July 2016 with updates
|