|
|
01 Jan 2022
|
01 Jan 2022
Final Gazette dissolved following liquidation
|
|
|
01 Oct 2021
|
01 Oct 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
16 Oct 2020
|
16 Oct 2020
Liquidators' statement of receipts and payments to 30 August 2020
|
|
|
07 Nov 2019
|
07 Nov 2019
Liquidators' statement of receipts and payments to 30 August 2019
|
|
|
08 Dec 2018
|
08 Dec 2018
Liquidators' statement of receipts and payments to 30 August 2018
|
|
|
02 Oct 2017
|
02 Oct 2017
Statement of affairs
|
|
|
15 Sep 2017
|
15 Sep 2017
Registered office address changed from 47 Lower Brook Street Ipswich IP4 1AQ England to Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY on 15 September 2017
|
|
|
13 Sep 2017
|
13 Sep 2017
Appointment of a voluntary liquidator
|
|
|
13 Sep 2017
|
13 Sep 2017
Resolutions
|
|
|
05 Jul 2017
|
05 Jul 2017
Termination of appointment of Louise Anne Garston as a director on 31 May 2017
|
|
|
29 Jun 2017
|
29 Jun 2017
Amended total exemption small company accounts made up to 30 June 2016
|
|
|
16 Dec 2016
|
16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
|
|
|
16 Dec 2016
|
16 Dec 2016
Appointment of Ms Louise Anne Garston as a director on 9 December 2016
|
|
|
16 Dec 2016
|
16 Dec 2016
Appointment of Mr Anthony Edward Doyle as a director on 9 December 2016
|
|
|
22 Sep 2016
|
22 Sep 2016
Previous accounting period extended from 31 May 2016 to 30 June 2016
|
|
|
25 May 2016
|
25 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
|
|
|
25 May 2016
|
25 May 2016
Director's details changed for Mr Afqar Dean on 11 May 2016
|
|
|
25 May 2016
|
25 May 2016
Registered office address changed from The Royal 25 Bank Plain Norwich Norfolk NR2 4SF to 47 Lower Brook Street Ipswich IP4 1AQ on 25 May 2016
|
|
|
26 Jan 2016
|
26 Jan 2016
Appointment of Mr Afqar Dean as a director on 8 January 2016
|
|
|
06 Jan 2016
|
06 Jan 2016
Change of share class name or designation
|
|
|
06 Jan 2016
|
06 Jan 2016
Statement of capital following an allotment of shares on 11 September 2015
|
|
|
06 Jan 2016
|
06 Jan 2016
Resolutions
|
|
|
24 Jun 2015
|
24 Jun 2015
Certificate of change of name
|
|
|
30 May 2015
|
30 May 2015
Registered office address changed from The Royal 25 Bank Plain Norwich NR2 4SF England to The Royal 25 Bank Plain Norwich Norfolk NR2 4SF on 30 May 2015
|