|
|
12 Oct 2018
|
12 Oct 2018
Final Gazette dissolved following liquidation
|
|
|
12 Jul 2018
|
12 Jul 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
10 Aug 2017
|
10 Aug 2017
Statement of affairs
|
|
|
28 Jul 2017
|
28 Jul 2017
Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom to 269 Church Street Blackpool Lancashire FY1 3PB on 28 July 2017
|
|
|
27 Jul 2017
|
27 Jul 2017
Appointment of a voluntary liquidator
|
|
|
27 Jul 2017
|
27 Jul 2017
Resolutions
|
|
|
04 Jul 2017
|
04 Jul 2017
Termination of appointment of Judith Ann Watts as a director on 29 June 2017
|
|
|
26 May 2017
|
26 May 2017
Director's details changed for Mrs Stephanie Jayne Stevenson on 2 January 2017
|
|
|
26 May 2017
|
26 May 2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 26 May 2017
|
|
|
26 May 2017
|
26 May 2017
Previous accounting period shortened from 28 August 2016 to 27 August 2016
|
|
|
15 Feb 2017
|
15 Feb 2017
Confirmation statement made on 1 January 2017 with updates
|
|
|
29 Nov 2016
|
29 Nov 2016
Previous accounting period extended from 28 February 2016 to 28 August 2016
|
|
|
10 Oct 2016
|
10 Oct 2016
Current accounting period shortened from 31 January 2016 to 28 February 2015
|
|
|
23 Apr 2016
|
23 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
22 Apr 2016
|
22 Apr 2016
Annual return made up to 16 January 2016 with full list of shareholders
|
|
|
12 Apr 2016
|
12 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
26 Mar 2015
|
26 Mar 2015
Appointment of Mrs Stephanie Jayne Stevenson as a director on 26 March 2015
|
|
|
02 Mar 2015
|
02 Mar 2015
Termination of appointment of Stephanie Jayne Stevenson as a director on 2 March 2015
|
|
|
02 Mar 2015
|
02 Mar 2015
Appointment of Judith Ann Watts as a director on 2 March 2015
|
|
|
16 Jan 2015
|
16 Jan 2015
Incorporation
|