|
|
06 Sep 2022
|
06 Sep 2022
Final Gazette dissolved following liquidation
|
|
|
06 Jun 2022
|
06 Jun 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
18 Dec 2021
|
18 Dec 2021
Liquidators' statement of receipts and payments to 2 November 2021
|
|
|
03 Dec 2020
|
03 Dec 2020
Registered office address changed from Grebe Lodge Riversdale Bourne End Buckinghamshire SL8 5EB to 58 Hugh Street London SW1V 4ER on 3 December 2020
|
|
|
18 Nov 2020
|
18 Nov 2020
Resolutions
|
|
|
16 Nov 2020
|
16 Nov 2020
Appointment of a voluntary liquidator
|
|
|
16 Nov 2020
|
16 Nov 2020
Declaration of solvency
|
|
|
21 Sep 2020
|
21 Sep 2020
Current accounting period extended from 30 June 2020 to 30 September 2020
|
|
|
18 Sep 2020
|
18 Sep 2020
Cessation of Richard Allan Webb as a person with significant control on 18 June 2020
|
|
|
18 Sep 2020
|
18 Sep 2020
Termination of appointment of Richard Allan Webb as a director on 18 June 2020
|
|
|
18 Sep 2020
|
18 Sep 2020
Termination of appointment of Richard Allan Webb as a secretary on 18 June 2020
|
|
|
26 Jan 2020
|
26 Jan 2020
Confirmation statement made on 24 January 2020 with no updates
|
|
|
07 Mar 2019
|
07 Mar 2019
Notification of Gregory Dyke as a person with significant control on 7 March 2019
|
|
|
26 Jan 2019
|
26 Jan 2019
Confirmation statement made on 24 January 2019 with no updates
|
|
|
26 Jan 2018
|
26 Jan 2018
Confirmation statement made on 24 January 2018 with updates
|
|
|
30 Nov 2017
|
30 Nov 2017
Satisfaction of charge 6 in full
|
|
|
30 Jan 2017
|
30 Jan 2017
Confirmation statement made on 24 January 2017 with updates
|
|
|
29 Jan 2016
|
29 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
|