|
|
10 May 2024
|
10 May 2024
Final Gazette dissolved following liquidation
|
|
|
10 Feb 2024
|
10 Feb 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Apr 2023
|
20 Apr 2023
Resolutions
|
|
|
18 Apr 2023
|
18 Apr 2023
Liquidators' statement of receipts and payments to 21 January 2023
|
|
|
16 Aug 2022
|
16 Aug 2022
Registered office address changed from 38-42 Newport Street Swindon SN1 3DR to Hermes House Fire Fly Avenue Swindon SN2 2GA on 16 August 2022
|
|
|
25 Mar 2022
|
25 Mar 2022
Liquidators' statement of receipts and payments to 21 January 2022
|
|
|
09 Feb 2021
|
09 Feb 2021
Registered office address changed from 31 Rosemary Close Rosemary Close Swindon SN2 2TL England to 38-42 Newport Street Swindon SN1 3DR on 9 February 2021
|
|
|
09 Feb 2021
|
09 Feb 2021
Appointment of a voluntary liquidator
|
|
|
09 Feb 2021
|
09 Feb 2021
Statement of affairs
|
|
|
20 Oct 2020
|
20 Oct 2020
Confirmation statement made on 20 September 2020 with no updates
|
|
|
11 Oct 2019
|
11 Oct 2019
Confirmation statement made on 20 September 2019 with no updates
|
|
|
26 Sep 2018
|
26 Sep 2018
Confirmation statement made on 20 September 2018 with no updates
|
|
|
05 Dec 2017
|
05 Dec 2017
Registered office address changed from 48 Malmesbury Road Leigh Cricklade Wiltshire SN6 6RG to 31 Rosemary Close Rosemary Close Swindon SN2 2TL on 5 December 2017
|
|
|
25 Sep 2017
|
25 Sep 2017
Confirmation statement made on 20 September 2017 with no updates
|
|
|
22 Sep 2016
|
22 Sep 2016
Confirmation statement made on 20 September 2016 with updates
|
|
|
20 Sep 2015
|
20 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
|
|
|
21 Sep 2014
|
21 Sep 2014
Annual return made up to 20 September 2014 with full list of shareholders
|
|
|
21 Sep 2014
|
21 Sep 2014
Director's details changed for Mr Darren Paul Styles on 21 September 2014
|
|
|
21 Sep 2014
|
21 Sep 2014
Director's details changed for Mr Ian Wills on 21 September 2014
|