|
|
11 Apr 2022
|
11 Apr 2022
Final Gazette dissolved following liquidation
|
|
|
11 Jan 2022
|
11 Jan 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 May 2021
|
01 May 2021
Liquidators' statement of receipts and payments to 11 April 2021
|
|
|
25 Apr 2020
|
25 Apr 2020
Liquidators' statement of receipts and payments to 11 April 2020
|
|
|
16 Jan 2020
|
16 Jan 2020
Registered office address changed from C/O Kre Corprate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 16 January 2020
|
|
|
25 May 2019
|
25 May 2019
Liquidators' statement of receipts and payments to 11 April 2019
|
|
|
07 Jun 2018
|
07 Jun 2018
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
10 May 2018
|
10 May 2018
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
10 May 2018
|
10 May 2018
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
09 May 2018
|
09 May 2018
Registered office address changed from Unit 35 Barwell Business Park, Leatherhead Road Chessington Surrey KT9 2NY to C/O Kre Corprate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 9 May 2018
|
|
|
27 Apr 2018
|
27 Apr 2018
Appointment of a voluntary liquidator
|
|
|
27 Apr 2018
|
27 Apr 2018
Statement of affairs
|
|
|
27 Apr 2018
|
27 Apr 2018
Resolutions
|
|
|
23 Nov 2017
|
23 Nov 2017
Change of details for Mr Peter Auckland as a person with significant control on 23 November 2017
|
|
|
23 Nov 2017
|
23 Nov 2017
Director's details changed for Mr Peter Auckland on 23 November 2017
|
|
|
07 Sep 2017
|
07 Sep 2017
Confirmation statement made on 27 August 2017 with updates
|
|
|
09 Feb 2017
|
09 Feb 2017
Director's details changed for Mr Anthony Richard Hill on 9 February 2017
|
|
|
09 Feb 2017
|
09 Feb 2017
Director's details changed for Mr Peter Auckland on 9 February 2017
|
|
|
09 Feb 2017
|
09 Feb 2017
Secretary's details changed for Mr Peter Auckland on 9 February 2017
|
|
|
24 Nov 2016
|
24 Nov 2016
Satisfaction of charge 2 in full
|
|
|
12 Sep 2016
|
12 Sep 2016
Confirmation statement made on 27 August 2016 with updates
|
|
|
14 Oct 2015
|
14 Oct 2015
Annual return made up to 27 August 2015 with full list of shareholders
|
|
|
14 Oct 2015
|
14 Oct 2015
Director's details changed for Mr Peter Auckland on 27 August 2015
|