|
|
07 Apr 2022
|
07 Apr 2022
Final Gazette dissolved following liquidation
|
|
|
07 Jan 2022
|
07 Jan 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
14 Jun 2021
|
14 Jun 2021
Liquidators' statement of receipts and payments to 7 April 2021
|
|
|
22 May 2020
|
22 May 2020
Liquidators' statement of receipts and payments to 7 April 2020
|
|
|
14 May 2019
|
14 May 2019
Liquidators' statement of receipts and payments to 7 April 2019
|
|
|
19 Jun 2018
|
19 Jun 2018
Liquidators' statement of receipts and payments to 7 April 2018
|
|
|
16 Jun 2017
|
16 Jun 2017
Liquidators' statement of receipts and payments to 7 April 2017
|
|
|
21 Jun 2016
|
21 Jun 2016
Liquidators' statement of receipts and payments to 7 April 2016
|
|
|
12 Jun 2015
|
12 Jun 2015
Liquidators' statement of receipts and payments to 7 April 2015
|
|
|
17 Apr 2014
|
17 Apr 2014
Registered office address changed from Victoria House 50 Alexandra Street Southend on Sea Essex SS1 1BN on 17 April 2014
|
|
|
16 Apr 2014
|
16 Apr 2014
Statement of affairs with form 4.19
|
|
|
16 Apr 2014
|
16 Apr 2014
Appointment of a voluntary liquidator
|
|
|
16 Apr 2014
|
16 Apr 2014
Resolutions
|
|
|
31 Dec 2013
|
31 Dec 2013
Annual return made up to 31 December 2013 with full list of shareholders
|
|
|
21 Jan 2013
|
21 Jan 2013
Annual return made up to 31 December 2012 with full list of shareholders
|
|
|
21 Jan 2013
|
21 Jan 2013
Director's details changed for Mr Michael Brown on 21 December 2012
|
|
|
27 Jan 2012
|
27 Jan 2012
Annual return made up to 31 December 2011 with full list of shareholders
|
|
|
27 Jan 2012
|
27 Jan 2012
Secretary's details changed for Mr Michael Brown on 31 December 2011
|
|
|
27 Jan 2012
|
27 Jan 2012
Director's details changed for Mr Michael Brown on 31 December 2011
|
|
|
27 Jan 2012
|
27 Jan 2012
Director's details changed for Mr Darren Sidney Davison on 31 December 2011
|
|
|
24 Jan 2011
|
24 Jan 2011
Annual return made up to 31 December 2010 with full list of shareholders
|