|
|
23 Oct 2022
|
23 Oct 2022
Final Gazette dissolved following liquidation
|
|
|
23 Jul 2022
|
23 Jul 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 Apr 2022
|
21 Apr 2022
Liquidators' statement of receipts and payments to 26 February 2022
|
|
|
27 May 2021
|
27 May 2021
Removal of liquidator by court order
|
|
|
11 May 2021
|
11 May 2021
Liquidators' statement of receipts and payments to 26 February 2021
|
|
|
30 Apr 2021
|
30 Apr 2021
Appointment of a voluntary liquidator
|
|
|
29 Mar 2021
|
29 Mar 2021
Insolvency filing
|
|
|
29 Mar 2021
|
29 Mar 2021
Insolvency filing
|
|
|
03 Apr 2020
|
03 Apr 2020
Part of the property or undertaking has been released from charge 093980450001
|
|
|
06 Mar 2020
|
06 Mar 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
06 Mar 2020
|
06 Mar 2020
Registered office address changed from 3 Russell Street Leamington Spa Warwickshire CV32 5QA England to 100 Saint James Road Northampton NN5 5LF on 6 March 2020
|
|
|
05 Mar 2020
|
05 Mar 2020
Appointment of a voluntary liquidator
|
|
|
05 Mar 2020
|
05 Mar 2020
Resolutions
|
|
|
05 Mar 2020
|
05 Mar 2020
Statement of affairs
|
|
|
24 Jan 2020
|
24 Jan 2020
Confirmation statement made on 20 January 2020 with no updates
|
|
|
23 Jan 2019
|
23 Jan 2019
Confirmation statement made on 20 January 2019 with no updates
|
|
|
30 Jan 2018
|
30 Jan 2018
Confirmation statement made on 20 January 2018 with updates
|
|
|
16 May 2017
|
16 May 2017
Registered office address changed from Euston House 12 Euston Place Leamington Spa Warwickshire CV32 4BN to 3 Russell Street Leamington Spa Warwickshire CV32 5QA on 16 May 2017
|
|
|
11 Apr 2017
|
11 Apr 2017
Registration of charge 093980450001, created on 7 April 2017
|
|
|
26 Jan 2017
|
26 Jan 2017
Confirmation statement made on 20 January 2017 with updates
|
|
|
06 May 2016
|
06 May 2016
Statement of capital following an allotment of shares on 27 January 2016
|