|
|
16 Dec 2019
|
16 Dec 2019
Final Gazette dissolved following liquidation
|
|
|
16 Sep 2019
|
16 Sep 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
03 May 2019
|
03 May 2019
Liquidators' statement of receipts and payments to 3 January 2019
|
|
|
27 Jul 2018
|
27 Jul 2018
Insolvency filing
|
|
|
26 Jan 2018
|
26 Jan 2018
Liquidators' statement of receipts and payments to 3 January 2018
|
|
|
06 Dec 2017
|
06 Dec 2017
Appointment of a voluntary liquidator
|
|
|
06 Dec 2017
|
06 Dec 2017
Removal of liquidator by court order
|
|
|
10 May 2017
|
10 May 2017
Registered office address changed from 13 Regent Street Nottingham NG1 5BS to Second Floor, Poynt South Upper Parliament Street Nottingham Nottinghamshire NG1 6LF on 10 May 2017
|
|
|
20 Jan 2017
|
20 Jan 2017
Registered office address changed from One Swan Courtyard Coventry Road Yardley Birmingham West Midlands B26 1BU to 13 Regent Street Nottingham NG1 5BS on 20 January 2017
|
|
|
17 Jan 2017
|
17 Jan 2017
Appointment of a voluntary liquidator
|
|
|
17 Jan 2017
|
17 Jan 2017
Declaration of solvency
|
|
|
17 Jan 2017
|
17 Jan 2017
Resolutions
|
|
|
03 Jan 2017
|
03 Jan 2017
Confirmation statement made on 1 December 2016 with updates
|
|
|
22 Nov 2016
|
22 Nov 2016
Termination of appointment of Steven Owen Piercy as a secretary on 6 March 2015
|
|
|
21 Sep 2016
|
21 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
|
|
|
21 Jul 2016
|
21 Jul 2016
Termination of appointment of Jonathon Andrew James Curtis as a director on 30 June 2016
|
|
|
20 Jul 2016
|
20 Jul 2016
Termination of appointment of Andrew Craige Curtis as a director on 30 June 2016
|
|
|
05 Jul 2016
|
05 Jul 2016
Satisfaction of charge 041462590009 in full
|
|
|
05 Jul 2016
|
05 Jul 2016
Satisfaction of charge 041462590007 in full
|
|
|
05 Jul 2016
|
05 Jul 2016
Satisfaction of charge 041462590008 in full
|
|
|
18 May 2016
|
18 May 2016
Annual return made up to 23 January 2016 with full list of shareholders
|
|
|
12 May 2016
|
12 May 2016
Statement of capital following an allotment of shares on 4 February 2014
|
|
|
12 May 2016
|
12 May 2016
Change of share class name or designation
|
|
|
09 May 2016
|
09 May 2016
Second filing of AR01 previously delivered to Companies House made up to 23 January 2015
|
|
|
20 Apr 2016
|
20 Apr 2016
Appointment of Mrs Linda Mcbride as a secretary on 6 March 2015
|