|
|
16 May 2023
|
16 May 2023
Final Gazette dissolved following liquidation
|
|
|
16 Feb 2023
|
16 Feb 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
05 Dec 2022
|
05 Dec 2022
Liquidators' statement of receipts and payments to 13 November 2022
|
|
|
02 Dec 2021
|
02 Dec 2021
Liquidators' statement of receipts and payments to 13 November 2021
|
|
|
16 Dec 2020
|
16 Dec 2020
Liquidators' statement of receipts and payments to 13 November 2020
|
|
|
10 Jul 2020
|
10 Jul 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
06 Jul 2020
|
06 Jul 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
01 Jul 2020
|
01 Jul 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
01 Jul 2020
|
01 Jul 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
01 Jul 2020
|
01 Jul 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
01 Jul 2020
|
01 Jul 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
31 Dec 2019
|
31 Dec 2019
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
04 Dec 2019
|
04 Dec 2019
Registered office address changed from Derngate Mews Derngate Northampton Northamptonshire NN1 1UE England to 9/10 Scirocco Close Moulton Park Northampton NN3 6AP on 4 December 2019
|
|
|
29 Nov 2019
|
29 Nov 2019
Appointment of a voluntary liquidator
|
|
|
29 Nov 2019
|
29 Nov 2019
Resolutions
|
|
|
29 Nov 2019
|
29 Nov 2019
Statement of affairs
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 4 April 2019 with updates
|
|
|
09 Apr 2019
|
09 Apr 2019
Notification of Jane Louise Robinson as a person with significant control on 27 November 2018
|
|
|
09 Apr 2019
|
09 Apr 2019
Notification of Mark Anthony Robinson as a person with significant control on 27 November 2018
|
|
|
09 Apr 2019
|
09 Apr 2019
Notification of Simon George Reavley as a person with significant control on 27 November 2018
|
|
|
06 Dec 2018
|
06 Dec 2018
Registered office address changed from 27 Ross Road Weedon Road Industrial Estate Northampton NN5 5AX to Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 6 December 2018
|
|
|
01 Dec 2018
|
01 Dec 2018
Registration of charge 033454510005, created on 27 November 2018
|
|
|
28 Nov 2018
|
28 Nov 2018
Appointment of Mrs Jane Louise Robinson as a director on 27 November 2018
|
|
|
28 Nov 2018
|
28 Nov 2018
Appointment of Mr Simon George Reavley as a director on 27 November 2018
|