|
|
21 May 2019
|
21 May 2019
Final Gazette dissolved following liquidation
|
|
|
21 Feb 2019
|
21 Feb 2019
Completion of winding up
|
|
|
19 Sep 2018
|
19 Sep 2018
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
19 Sep 2018
|
19 Sep 2018
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
19 Sep 2018
|
19 Sep 2018
Order of court to wind up
|
|
|
11 Jul 2018
|
11 Jul 2018
Order of court to wind up
|
|
|
15 Mar 2018
|
15 Mar 2018
Registered office address changed from Unit C Hoyle Point Hoyle Street Warrington WA5 0LW England to 27 East Avenue Stockton Heath Warrington WA4 2BA on 15 March 2018
|
|
|
10 Feb 2018
|
10 Feb 2018
Confirmation statement made on 10 February 2018 with no updates
|
|
|
16 Jan 2018
|
16 Jan 2018
Current accounting period shortened from 31 May 2018 to 31 March 2018
|
|
|
16 Jan 2018
|
16 Jan 2018
Termination of appointment of Aura Margarita Munar as a director on 4 January 2018
|
|
|
24 Apr 2017
|
24 Apr 2017
Appointment of Mrs Aura Margarita Munar as a director on 23 April 2017
|
|
|
20 Apr 2017
|
20 Apr 2017
Registered office address changed from 2 East Approach Drive Gate House Flat 2 Cheltenham Gloucestershire GL52 3JE England to Unit C Hoyle Point Hoyle Street Warrington WA5 0LW on 20 April 2017
|
|
|
17 Feb 2017
|
17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
|
|
|
21 Jun 2016
|
21 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
|
|
|
21 Jun 2016
|
21 Jun 2016
Registered office address changed from 15 Millers Drive Bristol BS30 8YH England to 2 East Approach Drive Gate House Flat 2 Cheltenham Gloucestershire GL52 3JE on 21 June 2016
|
|
|
12 Jun 2015
|
12 Jun 2015
Registered office address changed from 194 Porters Avenue Dagenham Essex RM8 2AN United Kingdom to 15 Millers Drive Bristol BS30 8YH on 12 June 2015
|
|
|
12 May 2015
|
12 May 2015
Incorporation
|