|
|
02 Apr 2024
|
02 Apr 2024
Final Gazette dissolved following liquidation
|
|
|
02 Jan 2024
|
02 Jan 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
04 Jan 2023
|
04 Jan 2023
Liquidators' statement of receipts and payments to 28 October 2022
|
|
|
19 Aug 2022
|
19 Aug 2022
Appointment of a voluntary liquidator
|
|
|
19 Aug 2022
|
19 Aug 2022
Removal of liquidator by court order
|
|
|
04 Jan 2022
|
04 Jan 2022
Liquidators' statement of receipts and payments to 28 October 2021
|
|
|
24 Jun 2021
|
24 Jun 2021
Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA to Mha Macintyre Hudson, 6th Floor 2 London Wall Place London EC2Y 5AU on 24 June 2021
|
|
|
17 Jun 2021
|
17 Jun 2021
Resolutions
|
|
|
28 Jan 2021
|
28 Jan 2021
Establishment of creditors or liquidation committee
|
|
|
28 Nov 2020
|
28 Nov 2020
Registered office address changed from Wincheap Industrial Estate Maynard Road Canterbury Kent CT1 3RH to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 28 November 2020
|
|
|
17 Nov 2020
|
17 Nov 2020
Appointment of a voluntary liquidator
|
|
|
17 Nov 2020
|
17 Nov 2020
Statement of affairs
|
|
|
30 Sep 2019
|
30 Sep 2019
Confirmation statement made on 3 September 2019 with no updates
|
|
|
09 Nov 2018
|
09 Nov 2018
Registration of charge 015862370003, created on 7 November 2018
|
|
|
07 Nov 2018
|
07 Nov 2018
Satisfaction of charge 015862370002 in full
|
|
|
16 Oct 2018
|
16 Oct 2018
Director's details changed for Mrs Diane Pauline Jeary on 15 October 2018
|
|
|
16 Oct 2018
|
16 Oct 2018
Secretary's details changed for Mrs Diane Pauline Jeary on 15 October 2018
|
|
|
26 Sep 2018
|
26 Sep 2018
Confirmation statement made on 3 September 2018 with updates
|
|
|
19 Sep 2018
|
19 Sep 2018
Cessation of Peter David Jeary as a person with significant control on 26 March 2018
|
|
|
17 Sep 2018
|
17 Sep 2018
Notification of Cranroll Limited as a person with significant control on 4 September 2017
|
|
|
17 Sep 2018
|
17 Sep 2018
Director's details changed for Mrs Diane Pauline Jeary on 7 June 2018
|
|
|
17 Sep 2018
|
17 Sep 2018
Secretary's details changed for Mrs Diane Pauline Jeary on 7 June 2018
|
|
|
14 Sep 2018
|
14 Sep 2018
Change of details for Mrs Diane Pauline Jeary as a person with significant control on 7 June 2018
|
|
|
23 Apr 2018
|
23 Apr 2018
Termination of appointment of Peter David Jeary as a director on 26 March 2018
|