|
|
05 Mar 2024
|
05 Mar 2024
Final Gazette dissolved following liquidation
|
|
|
05 Dec 2023
|
05 Dec 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
08 Aug 2023
|
08 Aug 2023
Liquidators' statement of receipts and payments to 2 June 2023
|
|
|
18 Jul 2023
|
18 Jul 2023
Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 18 July 2023
|
|
|
21 Jul 2022
|
21 Jul 2022
Liquidators' statement of receipts and payments to 2 June 2022
|
|
|
21 Jun 2021
|
21 Jun 2021
Registered office address changed from 33 Tallon Road Hutton Brentwood Essex CM13 1TE England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 21 June 2021
|
|
|
18 Jun 2021
|
18 Jun 2021
Appointment of a voluntary liquidator
|
|
|
18 Jun 2021
|
18 Jun 2021
Resolutions
|
|
|
18 Jun 2021
|
18 Jun 2021
Statement of affairs
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 1 June 2020 with updates
|
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 1 June 2019 with updates
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 1 June 2018 with updates
|
|
|
05 Jun 2017
|
05 Jun 2017
Confirmation statement made on 1 June 2017 with updates
|
|
|
20 Jul 2016
|
20 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
|
|
|
24 May 2016
|
24 May 2016
Termination of appointment of Limetime Services Limited as a secretary on 27 April 2016
|
|
|
22 Feb 2016
|
22 Feb 2016
Registered office address changed from Uni 11B Trade City Ashton Road Harold Hill Romford Essex RM3 8UJ to 33 Tallon Road Hutton Brentwood Essex CM13 1TE on 22 February 2016
|
|
|
15 Jun 2015
|
15 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
|
|
|
17 Aug 2014
|
17 Aug 2014
Annual return made up to 1 June 2014 with full list of shareholders
|