|
|
20 Mar 2019
|
20 Mar 2019
Final Gazette dissolved following liquidation
|
|
|
20 Dec 2018
|
20 Dec 2018
Return of final meeting in a Members' voluntary winding up
|
|
|
21 Nov 2018
|
21 Nov 2018
Liquidators' statement of receipts and payments to 17 October 2018
|
|
|
27 Feb 2018
|
27 Feb 2018
Liquidators' statement of receipts and payments to 17 October 2017
|
|
|
06 Nov 2016
|
06 Nov 2016
Registered office address changed from Office 1, the Coach House 24-26 Station Road Shirehampton Bristol BS11 9TX to 10 st Helens Road Swansea SA1 4AW on 6 November 2016
|
|
|
02 Nov 2016
|
02 Nov 2016
Appointment of a voluntary liquidator
|
|
|
02 Nov 2016
|
02 Nov 2016
Declaration of solvency
|
|
|
02 Nov 2016
|
02 Nov 2016
Resolutions
|
|
|
13 Oct 2016
|
13 Oct 2016
Satisfaction of charge 093463050001 in full
|
|
|
21 Sep 2016
|
21 Sep 2016
Termination of appointment of David Oliver Drew as a director on 13 September 2016
|
|
|
21 Sep 2016
|
21 Sep 2016
Termination of appointment of Geoffrey Jonathan Bracey as a director on 13 September 2016
|
|
|
05 Sep 2016
|
05 Sep 2016
Current accounting period shortened from 31 December 2015 to 31 May 2015
|
|
|
24 May 2016
|
24 May 2016
Satisfaction of charge 093463050002 in full
|
|
|
19 May 2016
|
19 May 2016
Satisfaction of charge 093463050003 in full
|
|
|
12 Jan 2016
|
12 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
|
|
|
25 Nov 2015
|
25 Nov 2015
Registration of charge 093463050003, created on 24 November 2015
|
|
|
23 Apr 2015
|
23 Apr 2015
Registration of charge 093463050001, created on 17 April 2015
|
|
|
16 Apr 2015
|
16 Apr 2015
Registration of charge 093463050002, created on 13 April 2015
|
|
|
08 Dec 2014
|
08 Dec 2014
Incorporation
|