|
|
29 Apr 2020
|
29 Apr 2020
Final Gazette dissolved following liquidation
|
|
|
13 Feb 2020
|
13 Feb 2020
Appointment of a voluntary liquidator
|
|
|
13 Feb 2020
|
13 Feb 2020
Removal of liquidator by court order
|
|
|
29 Jan 2020
|
29 Jan 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
29 Jan 2020
|
29 Jan 2020
Resolutions
|
|
|
07 Oct 2019
|
07 Oct 2019
Liquidators' statement of receipts and payments to 2 September 2019
|
|
|
29 Jan 2019
|
29 Jan 2019
Registered office address changed from 1 Hill Crescent Surbiton Surrey KT5 8DP to Office 2 Broomhall Business Centre Broomhall Lane Broomhall Worcester WR5 2NT on 29 January 2019
|
|
|
14 Sep 2018
|
14 Sep 2018
Statement of affairs
|
|
|
14 Sep 2018
|
14 Sep 2018
Appointment of a voluntary liquidator
|
|
|
19 Oct 2017
|
19 Oct 2017
Confirmation statement made on 19 October 2017 with no updates
|
|
|
19 Oct 2016
|
19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
|
|
|
19 Oct 2015
|
19 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
|
|
|
20 Oct 2014
|
20 Oct 2014
Annual return made up to 19 October 2014 with full list of shareholders
|
|
|
20 Oct 2014
|
20 Oct 2014
Register inspection address has been changed from 182 New Haw Road Addlestone Surrey KT15 2DS United Kingdom to Maybury Westwood Lane Normandy Guildford Surrey GU3 2JJ
|
|
|
20 Oct 2014
|
20 Oct 2014
Director's details changed for Darren Robert Whitney on 29 September 2014
|
|
|
20 Oct 2014
|
20 Oct 2014
Director's details changed for Robert John Whitney on 29 September 2014
|
|
|
20 Oct 2014
|
20 Oct 2014
Secretary's details changed for Pauline Mary Whitney on 29 September 2014
|
|
|
19 Oct 2013
|
19 Oct 2013
Annual return made up to 19 October 2013 with full list of shareholders
|
|
|
19 Oct 2012
|
19 Oct 2012
Annual return made up to 19 October 2012 with full list of shareholders
|