|
|
10 Aug 2022
|
10 Aug 2022
Final Gazette dissolved following liquidation
|
|
|
10 May 2022
|
10 May 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
03 Sep 2021
|
03 Sep 2021
Liquidators' statement of receipts and payments to 25 June 2021
|
|
|
05 Sep 2020
|
05 Sep 2020
Liquidators' statement of receipts and payments to 25 June 2020
|
|
|
12 Jul 2019
|
12 Jul 2019
Registered office address changed from Unit 9, the Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP to 49 Duke Street Darlington County Durham DL3 7SD on 12 July 2019
|
|
|
11 Jul 2019
|
11 Jul 2019
Statement of affairs
|
|
|
11 Jul 2019
|
11 Jul 2019
Appointment of a voluntary liquidator
|
|
|
11 Jul 2019
|
11 Jul 2019
Resolutions
|
|
|
20 Apr 2019
|
20 Apr 2019
Compulsory strike-off action has been discontinued
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 27 January 2019 with updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Termination of appointment of Christopher Paul Cox as a director on 1 April 2019
|
|
|
16 Apr 2019
|
16 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
26 Jul 2018
|
26 Jul 2018
Current accounting period shortened from 31 January 2019 to 31 July 2018
|
|
|
28 Mar 2018
|
28 Mar 2018
Confirmation statement made on 27 January 2018 with no updates
|
|
|
30 Jan 2018
|
30 Jan 2018
Compulsory strike-off action has been discontinued
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
03 Jun 2017
|
03 Jun 2017
Compulsory strike-off action has been discontinued
|
|
|
02 Jun 2017
|
02 Jun 2017
Confirmation statement made on 27 January 2017 with updates
|
|
|
18 Apr 2017
|
18 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
15 Aug 2016
|
15 Aug 2016
Appointment of Mr Christopher Paul Cox as a director on 12 August 2016
|