|
|
09 Dec 2021
|
09 Dec 2021
Final Gazette dissolved following liquidation
|
|
|
09 Sep 2021
|
09 Sep 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
02 Feb 2021
|
02 Feb 2021
Liquidators' statement of receipts and payments to 2 December 2020
|
|
|
12 Dec 2019
|
12 Dec 2019
Registered office address changed from ‘Horoda’ the Village Little Hallingbury Bishop's Stortford CM22 7QW England to C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE on 12 December 2019
|
|
|
11 Dec 2019
|
11 Dec 2019
Appointment of a voluntary liquidator
|
|
|
11 Dec 2019
|
11 Dec 2019
Resolutions
|
|
|
11 Dec 2019
|
11 Dec 2019
Statement of affairs
|
|
|
18 Jan 2019
|
18 Jan 2019
Termination of appointment of Jane Amanda Halil as a director on 12 January 2019
|
|
|
18 Jan 2019
|
18 Jan 2019
Termination of appointment of Jane Amanda Halil as a secretary on 12 January 2019
|
|
|
18 Jan 2019
|
18 Jan 2019
Cessation of Jane Amanda Halil as a person with significant control on 12 January 2019
|
|
|
07 Jan 2019
|
07 Jan 2019
Confirmation statement made on 31 December 2018 with no updates
|
|
|
04 Dec 2018
|
04 Dec 2018
Registered office address changed from Unit 32a Twyford Business Centre London Road Bishops Stortford Hertfordshire CM23 3YT to ‘Horoda’ the Village Little Hallingbury Bishop's Stortford CM22 7QW on 4 December 2018
|
|
|
11 Jan 2018
|
11 Jan 2018
Confirmation statement made on 31 December 2017 with no updates
|
|
|
13 Jan 2017
|
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
08 Jan 2016
|
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
08 Jan 2016
|
08 Jan 2016
Director's details changed for Mrs Jane Amanda Halil on 30 December 2015
|
|
|
08 Jan 2016
|
08 Jan 2016
Director's details changed for Bulent Orhan Halil on 30 December 2015
|
|
|
18 Feb 2015
|
18 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
|
|
|
17 Jul 2014
|
17 Jul 2014
Satisfaction of charge 4 in full
|