|
|
05 Feb 2020
|
05 Feb 2020
Final Gazette dissolved following liquidation
|
|
|
05 Nov 2019
|
05 Nov 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
30 Oct 2018
|
30 Oct 2018
Appointment of a voluntary liquidator
|
|
|
30 Oct 2018
|
30 Oct 2018
Resolutions
|
|
|
30 Oct 2018
|
30 Oct 2018
Declaration of solvency
|
|
|
21 Sep 2018
|
21 Sep 2018
Confirmation statement made on 21 September 2018 with updates
|
|
|
21 Sep 2018
|
21 Sep 2018
Notification of Nicola Jane Kerridge as a person with significant control on 31 May 2018
|
|
|
21 Sep 2018
|
21 Sep 2018
Cessation of Mark William Kerridge as a person with significant control on 31 May 2018
|
|
|
19 Sep 2018
|
19 Sep 2018
Termination of appointment of Georgie Camilla Kerridge as a director on 30 June 2018
|
|
|
15 Aug 2018
|
15 Aug 2018
Confirmation statement made on 27 June 2018 with no updates
|
|
|
15 Aug 2017
|
15 Aug 2017
Satisfaction of charge 085879050002 in full
|
|
|
25 Jul 2017
|
25 Jul 2017
Resolutions
|
|
|
10 Jul 2017
|
10 Jul 2017
Confirmation statement made on 27 June 2017 with updates
|
|
|
07 Jul 2017
|
07 Jul 2017
Notification of Mark William Kerridge as a person with significant control on 12 June 2017
|
|
|
20 Jun 2017
|
20 Jun 2017
Statement of capital following an allotment of shares on 12 June 2017
|
|
|
02 Dec 2016
|
02 Dec 2016
Appointment of Miss Georgie Camilla Kerridge as a director on 1 December 2016
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
|
|
|
30 Jun 2015
|
30 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
|
|
|
01 Sep 2014
|
01 Sep 2014
Previous accounting period extended from 30 June 2014 to 31 July 2014
|
|
|
14 Jul 2014
|
14 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
|
|
|
29 Oct 2013
|
29 Oct 2013
Registered office address changed from 4 High Street Alton Hampshire GU34 1BU United Kingdom on 29 October 2013
|