|
|
05 May 2024
|
05 May 2024
Final Gazette dissolved following liquidation
|
|
|
05 Feb 2024
|
05 Feb 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
17 Feb 2023
|
17 Feb 2023
Liquidators' statement of receipts and payments to 11 December 2022
|
|
|
14 Feb 2022
|
14 Feb 2022
Liquidators' statement of receipts and payments to 11 December 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Liquidators' statement of receipts and payments to 11 December 2020
|
|
|
08 Jan 2021
|
08 Jan 2021
Registered office address changed from 3 Field Court London WC1R 5EF to Unit F10 1a Mills Way Boscombe Down Business Park Amesbury Salisbury Wiltshire SP4 7RX on 8 January 2021
|
|
|
30 Jan 2020
|
30 Jan 2020
Liquidators' statement of receipts and payments to 11 December 2019
|
|
|
17 Jan 2019
|
17 Jan 2019
Registered office address changed from Con-Tempo Furniture Roman Way Crusader Park Warminster Wiltshire BA12 8SP England to 3 Field Court London WC1R 5EF on 17 January 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Statement of affairs
|
|
|
10 Jan 2019
|
10 Jan 2019
Appointment of a voluntary liquidator
|
|
|
10 Jan 2019
|
10 Jan 2019
Resolutions
|
|
|
22 Nov 2018
|
22 Nov 2018
Termination of appointment of Richard John Robbins as a director on 10 November 2018
|
|
|
19 Sep 2018
|
19 Sep 2018
Confirmation statement made on 19 September 2018 with updates
|
|
|
25 Jan 2018
|
25 Jan 2018
Appointment of Mr Richard John Robbins as a director on 22 January 2018
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 11 December 2017 with no updates
|
|
|
10 Dec 2017
|
10 Dec 2017
Confirmation statement made on 5 November 2017 with updates
|
|
|
07 Dec 2017
|
07 Dec 2017
Termination of appointment of Michael Roger Morley-Smith as a director on 30 November 2017
|
|
|
27 Oct 2017
|
27 Oct 2017
Registration of charge 098615350002, created on 27 October 2017
|
|
|
27 Oct 2017
|
27 Oct 2017
Registration of charge 098615350001, created on 27 October 2017
|
|
|
18 Nov 2016
|
18 Nov 2016
Confirmation statement made on 5 November 2016 with updates
|
|
|
15 Oct 2016
|
15 Oct 2016
Appointment of Mr Michael Walter Escott as a director on 11 October 2016
|
|
|
09 Mar 2016
|
09 Mar 2016
Registered office address changed from 71 New Road Southampton SO31 5BN United Kingdom to Con-Tempo Furniture Roman Way Crusader Park Warminster Wiltshire BA12 8SP on 9 March 2016
|
|
|
06 Nov 2015
|
06 Nov 2015
Incorporation
|