|
|
11 Aug 2021
|
11 Aug 2021
Final Gazette dissolved following liquidation
|
|
|
11 May 2021
|
11 May 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
12 Aug 2020
|
12 Aug 2020
Liquidators' statement of receipts and payments to 27 June 2020
|
|
|
03 Sep 2019
|
03 Sep 2019
Liquidators' statement of receipts and payments to 27 June 2019
|
|
|
17 Jul 2018
|
17 Jul 2018
Registered office address changed from Suite 2 - First Floor, Regency House Station Road, Harold Wood Romford RM3 0BP to 58 Hugh Street London SW1V 4ER on 17 July 2018
|
|
|
13 Jul 2018
|
13 Jul 2018
Statement of affairs
|
|
|
13 Jul 2018
|
13 Jul 2018
Appointment of a voluntary liquidator
|
|
|
13 Jul 2018
|
13 Jul 2018
Resolutions
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 19 June 2018 with updates
|
|
|
20 Jun 2018
|
20 Jun 2018
Change of details for Mr Ronald George Gilliham as a person with significant control on 18 June 2018
|
|
|
24 Jan 2018
|
24 Jan 2018
Confirmation statement made on 31 December 2017 with no updates
|
|
|
19 Jan 2018
|
19 Jan 2018
Previous accounting period shortened from 30 April 2017 to 29 April 2017
|
|
|
06 Jul 2017
|
06 Jul 2017
Appointment of Mr Simon Kenton Gilliham as a secretary on 6 July 2017
|
|
|
06 Jul 2017
|
06 Jul 2017
Termination of appointment of Fredrick Gilliham as a secretary on 6 July 2017
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
28 Jan 2016
|
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
29 Jan 2015
|
29 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
|
|
|
16 Mar 2014
|
16 Mar 2014
Registered office address changed from Inserco House, New Road Rainham Essex RM13 8ES on 16 March 2014
|
|
|
31 Jan 2014
|
31 Jan 2014
Annual return made up to 31 December 2013 with full list of shareholders
|
|
|
31 Jan 2013
|
31 Jan 2013
Annual return made up to 31 December 2012 with full list of shareholders
|