|
|
06 May 2023
|
06 May 2023
Final Gazette dissolved following liquidation
|
|
|
06 Feb 2023
|
06 Feb 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
30 Dec 2022
|
30 Dec 2022
Liquidators' statement of receipts and payments to 10 November 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Liquidators' statement of receipts and payments to 10 November 2021
|
|
|
18 Nov 2021
|
18 Nov 2021
Declaration of solvency
|
|
|
11 Dec 2020
|
11 Dec 2020
Registered office address changed from Unit 14 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ to C/O Frist Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE651BS on 11 December 2020
|
|
|
10 Dec 2020
|
10 Dec 2020
Appointment of a voluntary liquidator
|
|
|
10 Dec 2020
|
10 Dec 2020
Resolutions
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
15 Aug 2019
|
15 Aug 2019
Confirmation statement made on 11 August 2019 with no updates
|
|
|
29 Jul 2019
|
29 Jul 2019
Previous accounting period shortened from 31 October 2018 to 30 October 2018
|
|
|
13 Aug 2018
|
13 Aug 2018
Confirmation statement made on 11 August 2018 with no updates
|
|
|
15 Aug 2017
|
15 Aug 2017
Confirmation statement made on 11 August 2017 with no updates
|
|
|
23 Aug 2016
|
23 Aug 2016
Confirmation statement made on 11 August 2016 with updates
|
|
|
24 Aug 2015
|
24 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
|
|
|
21 Apr 2015
|
21 Apr 2015
Registered office address changed from Unit 14 Gardner Industrial Est Kent House Lane Beckenham Kent BR3 1LF to Unit 14 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ on 21 April 2015
|
|
|
28 Aug 2014
|
28 Aug 2014
Annual return made up to 11 August 2014 with full list of shareholders
|
|
|
18 Aug 2013
|
18 Aug 2013
Annual return made up to 11 August 2013 with full list of shareholders
|