|
|
27 Aug 2020
|
27 Aug 2020
Final Gazette dissolved following liquidation
|
|
|
27 May 2020
|
27 May 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
12 Jul 2019
|
12 Jul 2019
Liquidators' statement of receipts and payments to 10 April 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Registered office address changed from C/O Harveys Insolvency & Turnaround Ltd 47 Cheap Street Newbury Berkshire RG14 5BX to 2 Old Bath Road Newbury Berkshire RG14 1QL on 10 January 2019
|
|
|
09 May 2018
|
09 May 2018
Registered office address changed from 18 High View Road Upper Norwood London SE19 3SS to C/O Harveys Insolvency & Turnaround Ltd 47 Cheap Street Newbury Berkshire RG14 5BX on 9 May 2018
|
|
|
27 Apr 2018
|
27 Apr 2018
Appointment of a voluntary liquidator
|
|
|
27 Apr 2018
|
27 Apr 2018
Resolutions
|
|
|
27 Apr 2018
|
27 Apr 2018
Declaration of solvency
|
|
|
26 Feb 2018
|
26 Feb 2018
Confirmation statement made on 21 February 2018 with updates
|
|
|
21 Feb 2018
|
21 Feb 2018
Current accounting period extended from 31 January 2018 to 31 March 2018
|
|
|
05 Mar 2017
|
05 Mar 2017
Confirmation statement made on 21 February 2017 with updates
|
|
|
17 Mar 2016
|
17 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
|
|
|
09 Mar 2015
|
09 Mar 2015
Annual return made up to 24 January 2015 with full list of shareholders
|
|
|
07 Mar 2014
|
07 Mar 2014
Annual return made up to 24 January 2014 with full list of shareholders
|
|
|
31 Jan 2013
|
31 Jan 2013
Annual return made up to 24 January 2013 with full list of shareholders
|
|
|
27 Jan 2012
|
27 Jan 2012
Annual return made up to 24 January 2012 with full list of shareholders
|
|
|
07 Apr 2011
|
07 Apr 2011
Annual return made up to 24 January 2011 with full list of shareholders
|