|
|
25 Feb 2020
|
25 Feb 2020
Final Gazette dissolved following liquidation
|
|
|
25 Nov 2019
|
25 Nov 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
14 Jun 2019
|
14 Jun 2019
Liquidators' statement of receipts and payments to 5 March 2019
|
|
|
28 May 2019
|
28 May 2019
Registered office address changed from 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 28 May 2019
|
|
|
22 Mar 2018
|
22 Mar 2018
Registered office address changed from Next Units Building Rear of 239 Stratford Road Shirley, Solihull West Midlands B90 3AH United Kingdom to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 22 March 2018
|
|
|
20 Mar 2018
|
20 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
16 Mar 2018
|
16 Mar 2018
Statement of affairs
|
|
|
16 Mar 2018
|
16 Mar 2018
Appointment of a voluntary liquidator
|
|
|
16 Mar 2018
|
16 Mar 2018
Resolutions
|
|
|
06 Dec 2017
|
06 Dec 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
19 Sep 2017
|
19 Sep 2017
Termination of appointment of Ian Rogers as a director on 6 September 2017
|
|
|
19 Sep 2017
|
19 Sep 2017
Cessation of Ian Rogers as a person with significant control on 1 September 2017
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 30 December 2016 with updates
|
|
|
11 Jan 2017
|
11 Jan 2017
Director's details changed for Mr Ian Rogers on 1 December 2016
|
|
|
01 Jun 2016
|
01 Jun 2016
Appointment of Mr Ian Rogers as a director on 1 January 2016
|
|
|
03 May 2016
|
03 May 2016
Statement of capital following an allotment of shares on 1 January 2016
|
|
|
01 May 2016
|
01 May 2016
Certificate of change of name
|
|
|
01 May 2016
|
01 May 2016
Change of name notice
|
|
|
09 Mar 2016
|
09 Mar 2016
Annual return made up to 30 December 2015 with full list of shareholders
|
|
|
30 Dec 2014
|
30 Dec 2014
Incorporation
|