|
|
06 Sep 2024
|
06 Sep 2024
Final Gazette dissolved following liquidation
|
|
|
06 Jun 2024
|
06 Jun 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
26 Aug 2023
|
26 Aug 2023
Registered office address changed from 132 Newland Street Witham Essex CM8 1BA to 1066 London Road Leigh on Sea Essex SS9 3NA on 26 August 2023
|
|
|
26 Aug 2023
|
26 Aug 2023
Appointment of a voluntary liquidator
|
|
|
26 Aug 2023
|
26 Aug 2023
Resolutions
|
|
|
26 Aug 2023
|
26 Aug 2023
Statement of affairs
|
|
|
02 Aug 2022
|
02 Aug 2022
Confirmation statement made on 28 June 2022 with no updates
|
|
|
05 Aug 2021
|
05 Aug 2021
Confirmation statement made on 28 June 2021 with no updates
|
|
|
30 Jun 2020
|
30 Jun 2020
Confirmation statement made on 28 June 2020 with updates
|
|
|
04 Jul 2019
|
04 Jul 2019
Confirmation statement made on 28 June 2019 with updates
|
|
|
03 Jul 2019
|
03 Jul 2019
Secretary's details changed for Mrs Andrena Marshall on 3 July 2019
|
|
|
03 Jul 2019
|
03 Jul 2019
Director's details changed for Mr Arthur James Marshall on 3 July 2019
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 28 June 2018 with no updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Confirmation statement made on 28 June 2017 with updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Notification of Arthur James Marshall as a person with significant control on 6 April 2016
|
|
|
30 Jun 2017
|
30 Jun 2017
Notification of Andrena Marshall as a person with significant control on 6 April 2016
|
|
|
28 Jun 2016
|
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
|