|
|
23 May 2017
|
23 May 2017
Final Gazette dissolved following liquidation
|
|
|
23 Feb 2017
|
23 Feb 2017
Return of final meeting in a Members' voluntary winding up
|
|
|
22 Mar 2016
|
22 Mar 2016
Registered office address changed from Suite 3 2nd Floor Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA to Townshend House Crown Road Norwich Norfolk NR1 3DT on 22 March 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Appointment of a voluntary liquidator
|
|
|
21 Mar 2016
|
21 Mar 2016
Declaration of solvency
|
|
|
21 Mar 2016
|
21 Mar 2016
Resolutions
|
|
|
23 Feb 2016
|
23 Feb 2016
Termination of appointment of Lawrence Coleman Grant as a secretary on 19 February 2016
|
|
|
23 Feb 2016
|
23 Feb 2016
Previous accounting period shortened from 5 April 2016 to 22 February 2016
|
|
|
28 Jan 2016
|
28 Jan 2016
Satisfaction of charge 1 in full
|
|
|
28 Jan 2016
|
28 Jan 2016
Satisfaction of charge 2 in full
|
|
|
22 Aug 2015
|
22 Aug 2015
Annual return made up to 3 July 2015 with full list of shareholders
|
|
|
09 Jul 2014
|
09 Jul 2014
Annual return made up to 3 July 2014 with full list of shareholders
|
|
|
15 Jul 2013
|
15 Jul 2013
Annual return made up to 3 July 2013 with full list of shareholders
|
|
|
15 Jul 2013
|
15 Jul 2013
Director's details changed for Mr Ian Matthews on 3 July 2013
|
|
|
04 Jan 2013
|
04 Jan 2013
Resolutions
|
|
|
31 Jul 2012
|
31 Jul 2012
Annual return made up to 3 July 2012 with full list of shareholders
|
|
|
31 Jul 2012
|
31 Jul 2012
Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD England on 31 July 2012
|
|
|
30 Aug 2011
|
30 Aug 2011
Annual return made up to 4 July 2011 with full list of shareholders
|
|
|
13 Jul 2011
|
13 Jul 2011
Annual return made up to 3 July 2011 with full list of shareholders
|