|
|
24 Aug 2022
|
24 Aug 2022
Final Gazette dissolved following liquidation
|
|
|
24 May 2022
|
24 May 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
08 Nov 2021
|
08 Nov 2021
Liquidators' statement of receipts and payments to 20 October 2021
|
|
|
16 Nov 2020
|
16 Nov 2020
Declaration of solvency
|
|
|
16 Nov 2020
|
16 Nov 2020
Appointment of a voluntary liquidator
|
|
|
16 Nov 2020
|
16 Nov 2020
Resolutions
|
|
|
26 May 2020
|
26 May 2020
Termination of appointment of Richard David Jobling as a director on 13 May 2020
|
|
|
26 May 2020
|
26 May 2020
Termination of appointment of Richard David Jobling as a secretary on 13 May 2020
|
|
|
26 May 2020
|
26 May 2020
Appointment of Mr Jamie Anton Edney as a secretary on 13 May 2020
|
|
|
10 Dec 2019
|
10 Dec 2019
Confirmation statement made on 30 November 2019 with no updates
|
|
|
07 Dec 2018
|
07 Dec 2018
Confirmation statement made on 30 November 2018 with no updates
|
|
|
06 Dec 2017
|
06 Dec 2017
Confirmation statement made on 30 November 2017 with no updates
|
|
|
13 Dec 2016
|
13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
|
|
|
18 Dec 2015
|
18 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
|
|
|
22 Dec 2014
|
22 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
|
|
|
19 Nov 2014
|
19 Nov 2014
Registered office address changed from C/O Begbies Chettle Agar 25 City Road Epworth House London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014
|
|
|
12 Dec 2013
|
12 Dec 2013
Annual return made up to 30 November 2013 with full list of shareholders
|
|
|
03 Oct 2013
|
03 Oct 2013
Appointment of Mr Jamie Anton Edney as a director
|