|
|
05 Jan 2022
|
05 Jan 2022
Final Gazette dissolved following liquidation
|
|
|
05 Oct 2021
|
05 Oct 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
05 Oct 2021
|
05 Oct 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
18 Jan 2021
|
18 Jan 2021
Resolutions
|
|
|
18 Jan 2021
|
18 Jan 2021
Declaration of solvency
|
|
|
30 Dec 2020
|
30 Dec 2020
Registered office address changed from , Drove Park, Half Mile Drove, Ringmer, East Sussex, BN8 5NL to Haslers Old Station Road Loughton Essex IG10 4PL on 30 December 2020
|
|
|
30 Dec 2020
|
30 Dec 2020
Appointment of a voluntary liquidator
|
|
|
14 Oct 2020
|
14 Oct 2020
Cessation of Philip Markham Chesterfield as a person with significant control on 6 October 2020
|
|
|
14 Oct 2020
|
14 Oct 2020
Cessation of Garton Family Trust as a person with significant control on 6 October 2020
|
|
|
14 Oct 2020
|
14 Oct 2020
Cessation of Chesterfield Family Trust as a person with significant control on 6 October 2020
|
|
|
24 Apr 2020
|
24 Apr 2020
Confirmation statement made on 24 April 2020 with updates
|
|
|
24 Apr 2019
|
24 Apr 2019
Confirmation statement made on 24 April 2019 with updates
|
|
|
28 Sep 2018
|
28 Sep 2018
Director's details changed for Mr Philip Markham Chesterfield on 24 August 2018
|
|
|
28 Sep 2018
|
28 Sep 2018
Change of details for Mr Philip Markham Chesterfield as a person with significant control on 24 August 2018
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 24 April 2018 with updates
|
|
|
17 Oct 2017
|
17 Oct 2017
Second filing of Confirmation Statement dated 24/04/2017
|
|
|
07 Sep 2017
|
07 Sep 2017
Sub-division of shares on 25 April 2016
|
|
|
05 Sep 2017
|
05 Sep 2017
Resolutions
|
|
|
24 Apr 2017
|
24 Apr 2017
Confirmation statement made on 24 April 2017 with updates
|
|
|
17 May 2016
|
17 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
|