|
10 Aug 2017
|
10 Aug 2017
Final Gazette dissolved following liquidation
|
|
10 May 2017
|
10 May 2017
Return of final meeting in a Members' voluntary winding up
|
|
27 Jul 2016
|
27 Jul 2016
Registered office address changed from Newlands South Hill Chislehurst Kent BR7 5EF to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 27 July 2016
|
|
22 Jul 2016
|
22 Jul 2016
Declaration of solvency
|
|
22 Jul 2016
|
22 Jul 2016
Appointment of a voluntary liquidator
|
|
22 Jul 2016
|
22 Jul 2016
Resolutions
|
|
23 Apr 2016
|
23 Apr 2016
Satisfaction of charge 1 in full
|
|
23 Apr 2016
|
23 Apr 2016
Satisfaction of charge 2 in full
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
|
|
10 Dec 2015
|
10 Dec 2015
Termination of appointment of Walter Frederick Colaluca as a director on 27 July 2015
|
|
10 Dec 2015
|
10 Dec 2015
Termination of appointment of Walter Frederick Colaluca as a secretary on 27 July 2015
|
|
09 Jan 2015
|
09 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
|
|
10 Jan 2014
|
10 Jan 2014
Annual return made up to 29 December 2013 with full list of shareholders
|
|
12 Feb 2013
|
12 Feb 2013
Annual return made up to 29 December 2012 with full list of shareholders
|
|
17 Dec 2012
|
17 Dec 2012
Appointment of Nora Christine Yellop as a director
|
|
17 Dec 2012
|
17 Dec 2012
Termination of appointment of Mary Colaluca as a director
|
|
06 Feb 2012
|
06 Feb 2012
Annual return made up to 29 December 2011 with full list of shareholders
|
|
14 Feb 2011
|
14 Feb 2011
Annual return made up to 29 December 2010 with full list of shareholders
|
|
14 Feb 2011
|
14 Feb 2011
Director's details changed for Mary Ann Colaluca on 1 December 2010
|