|
|
15 Aug 2017
|
15 Aug 2017
Final Gazette dissolved following liquidation
|
|
|
15 May 2017
|
15 May 2017
Return of final meeting in a creditors' voluntary winding up
|
|
|
14 Mar 2017
|
14 Mar 2017
Liquidators' statement of receipts and payments to 2 March 2017
|
|
|
11 May 2016
|
11 May 2016
Liquidators' statement of receipts and payments to 2 March 2016
|
|
|
16 May 2015
|
16 May 2015
Satisfaction of charge 7 in full
|
|
|
13 May 2015
|
13 May 2015
Liquidators' statement of receipts and payments to 2 March 2015
|
|
|
07 Mar 2014
|
07 Mar 2014
Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB on 7 March 2014
|
|
|
06 Mar 2014
|
06 Mar 2014
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
06 Mar 2014
|
06 Mar 2014
Statement of affairs with form 4.19
|
|
|
06 Mar 2014
|
06 Mar 2014
Appointment of a voluntary liquidator
|
|
|
06 Mar 2014
|
06 Mar 2014
Resolutions
|
|
|
03 Dec 2013
|
03 Dec 2013
First Gazette notice for compulsory strike-off
|
|
|
29 Jan 2013
|
29 Jan 2013
Annual return made up to 27 January 2013 with full list of shareholders
|
|
|
23 Feb 2012
|
23 Feb 2012
Annual return made up to 27 January 2012 with full list of shareholders
|
|
|
01 Nov 2011
|
01 Nov 2011
Current accounting period extended from 31 August 2011 to 28 February 2012
|
|
|
15 Feb 2011
|
15 Feb 2011
Annual return made up to 27 January 2011 with full list of shareholders
|
|
|
15 Feb 2011
|
15 Feb 2011
Director's details changed for Terence James Negus on 26 January 2011
|
|
|
15 Feb 2011
|
15 Feb 2011
Secretary's details changed for Terence James Negus on 26 January 2011
|
|
|
29 Jan 2010
|
29 Jan 2010
Annual return made up to 27 January 2010 with full list of shareholders
|
|
|
29 Jan 2010
|
29 Jan 2010
Director's details changed for Kenneth Wood on 27 January 2010
|
|
|
19 Feb 2009
|
19 Feb 2009
Return made up to 27/01/09; full list of members
|