|
|
19 Sep 2023
|
19 Sep 2023
Final Gazette dissolved following liquidation
|
|
|
19 Jun 2023
|
19 Jun 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
25 Mar 2023
|
25 Mar 2023
Liquidators' statement of receipts and payments to 28 February 2023
|
|
|
25 Apr 2022
|
25 Apr 2022
Liquidators' statement of receipts and payments to 28 February 2022
|
|
|
20 Apr 2021
|
20 Apr 2021
Declaration of solvency
|
|
|
20 Mar 2021
|
20 Mar 2021
Resolutions
|
|
|
20 Mar 2021
|
20 Mar 2021
Appointment of a voluntary liquidator
|
|
|
16 Mar 2021
|
16 Mar 2021
Registered office address changed from Chancery House Hatchlands Road Redhill RH1 6AA to White Maund 44-46 Old Steine Brighton BN1 1NH on 16 March 2021
|
|
|
04 Jan 2021
|
04 Jan 2021
Confirmation statement made on 24 October 2020 with no updates
|
|
|
23 Nov 2020
|
23 Nov 2020
Court order
|
|
|
11 Aug 2020
|
11 Aug 2020
Rectified The accounts for the period ending 31/12/2019 were removed from the public register on 23/11/2020 pursuant to order of court.
|
|
|
05 Nov 2019
|
05 Nov 2019
Confirmation statement made on 24 October 2019 with no updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Confirmation statement made on 29 October 2018 with no updates
|
|
|
25 Sep 2018
|
25 Sep 2018
Current accounting period extended from 28 June 2018 to 28 December 2018
|
|
|
14 Nov 2017
|
14 Nov 2017
Confirmation statement made on 29 October 2017 with no updates
|
|
|
14 Nov 2017
|
14 Nov 2017
Cessation of Richard Eldred Eshelby as a person with significant control on 3 September 2017
|
|
|
14 Nov 2017
|
14 Nov 2017
Notification of Mark Shenton Eshelby as a person with significant control on 3 September 2017
|
|
|
02 Nov 2017
|
02 Nov 2017
Satisfaction of charge 087526760001 in full
|
|
|
02 Nov 2017
|
02 Nov 2017
Satisfaction of charge 087526760002 in full
|
|
|
23 Oct 2017
|
23 Oct 2017
Termination of appointment of Richard Eldred Eshelby as a director on 3 September 2017
|
|
|
24 Mar 2017
|
24 Mar 2017
Previous accounting period shortened from 29 June 2016 to 28 June 2016
|