|
|
29 Aug 2019
|
29 Aug 2019
Final Gazette dissolved following liquidation
|
|
|
29 May 2019
|
29 May 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
27 Nov 2018
|
27 Nov 2018
Registered office address changed from 3 West Cross Lane Mountsorrel Loughborough Leicestershire LE12 7BS England to 38 De Montfort Street Leicester LE1 7GS on 27 November 2018
|
|
|
22 Nov 2018
|
22 Nov 2018
Appointment of a voluntary liquidator
|
|
|
22 Nov 2018
|
22 Nov 2018
Declaration of solvency
|
|
|
22 Nov 2018
|
22 Nov 2018
Resolutions
|
|
|
20 Sep 2018
|
20 Sep 2018
Satisfaction of charge 1 in full
|
|
|
22 Jan 2018
|
22 Jan 2018
Confirmation statement made on 22 January 2018 with no updates
|
|
|
06 Sep 2017
|
06 Sep 2017
Termination of appointment of Julia Anne Brown as a secretary on 31 August 2017
|
|
|
06 Sep 2017
|
06 Sep 2017
Termination of appointment of Julia Anne Brown as a director on 31 August 2017
|
|
|
11 Apr 2017
|
11 Apr 2017
Registered office address changed from Midway Hse,Melton Rd Upper Broughton Nr. Melton Mowbray Leics LE14 3BG to 3 West Cross Lane Mountsorrel Loughborough Leicestershire LE12 7BS on 11 April 2017
|
|
|
24 Jan 2017
|
24 Jan 2017
Confirmation statement made on 22 January 2017 with updates
|
|
|
08 Feb 2016
|
08 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
|
|
|
17 Feb 2015
|
17 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
|
|
|
27 Jan 2014
|
27 Jan 2014
Annual return made up to 22 January 2014 with full list of shareholders
|
|
|
28 Jan 2013
|
28 Jan 2013
Annual return made up to 22 January 2013 with full list of shareholders
|
|
|
07 Mar 2012
|
07 Mar 2012
Annual return made up to 22 January 2012 with full list of shareholders
|