|
|
10 Mar 2021
|
10 Mar 2021
Final Gazette dissolved following liquidation
|
|
|
10 Dec 2020
|
10 Dec 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
16 Sep 2020
|
16 Sep 2020
Liquidators' statement of receipts and payments to 22 January 2020
|
|
|
14 May 2019
|
14 May 2019
Registered office address changed from Units 7-8 Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 14 May 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Registered office address changed from 3 Southerton Way Shenley Radlett Hertfordshire WD7 9LJ to Units 7-8 Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 18 February 2019
|
|
|
15 Feb 2019
|
15 Feb 2019
Appointment of a voluntary liquidator
|
|
|
15 Feb 2019
|
15 Feb 2019
Statement of affairs
|
|
|
15 Feb 2019
|
15 Feb 2019
Resolutions
|
|
|
09 Aug 2018
|
09 Aug 2018
Confirmation statement made on 7 July 2018 with updates
|
|
|
05 Feb 2018
|
05 Feb 2018
Confirmation statement made on 8 January 2018 with updates
|
|
|
08 Jan 2018
|
08 Jan 2018
Cessation of Fiona Margaret Winfield as a person with significant control on 20 November 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Notification of James Steven Willingham as a person with significant control on 20 November 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Statement of capital following an allotment of shares on 20 November 2017
|
|
|
10 Jul 2017
|
10 Jul 2017
Confirmation statement made on 7 July 2017 with updates
|
|
|
23 Jan 2017
|
23 Jan 2017
Director's details changed for Mr James Steven Willingham on 20 December 2016
|
|
|
27 Jul 2016
|
27 Jul 2016
Confirmation statement made on 7 July 2016 with updates
|
|
|
01 Aug 2015
|
01 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
|
|
|
30 Jul 2014
|
30 Jul 2014
Annual return made up to 7 July 2014 with full list of shareholders
|
|
|
30 Jul 2014
|
30 Jul 2014
Director's details changed for Mr Paul Winfield on 1 July 2014
|