|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved following liquidation
|
|
|
13 Sep 2022
|
13 Sep 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
25 Jan 2022
|
25 Jan 2022
Liquidators' statement of receipts and payments to 18 November 2021
|
|
|
13 Jan 2021
|
13 Jan 2021
Liquidators' statement of receipts and payments to 18 November 2020
|
|
|
31 Dec 2019
|
31 Dec 2019
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
28 Nov 2019
|
28 Nov 2019
Appointment of a voluntary liquidator
|
|
|
28 Nov 2019
|
28 Nov 2019
Resolutions
|
|
|
28 Nov 2019
|
28 Nov 2019
Statement of affairs
|
|
|
31 Oct 2019
|
31 Oct 2019
Registered office address changed from 51 Highfield Road Dartford Kent DA1 2JS England to 21 Highfield Road Dartford Kent DA1 2JS on 31 October 2019
|
|
|
31 Oct 2019
|
31 Oct 2019
Registered office address changed from Fosse Farm Fosse Way Stretton on Dunsmore Rugby Warwickshire CV23 9JF to 51 Highfield Road Dartford Kent DA1 2JS on 31 October 2019
|
|
|
29 Oct 2018
|
29 Oct 2018
Confirmation statement made on 28 October 2018 with no updates
|
|
|
30 Oct 2017
|
30 Oct 2017
Confirmation statement made on 28 October 2017 with no updates
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 28 October 2016 with updates
|
|
|
30 Oct 2015
|
30 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
|
|
|
30 Oct 2015
|
30 Oct 2015
Registered office address changed from Fosse Bungalow Fosse Way Stretton on Dunsmore Rugby Warwickshire CV23 9JF to Fosse Farm Fosse Way Stretton on Dunsmore Rugby Warwickshire CV23 9JF on 30 October 2015
|
|
|
03 Nov 2014
|
03 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
|
|
|
30 Oct 2013
|
30 Oct 2013
Annual return made up to 28 October 2013 with full list of shareholders
|
|
|
30 Oct 2012
|
30 Oct 2012
Annual return made up to 28 October 2012 with full list of shareholders
|