|
|
10 Feb 2022
|
10 Feb 2022
Final Gazette dissolved following liquidation
|
|
|
10 Nov 2021
|
10 Nov 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Apr 2021
|
27 Apr 2021
Liquidators' statement of receipts and payments to 19 February 2021
|
|
|
27 Feb 2020
|
27 Feb 2020
Registered office address changed from 44, Wates Way Mitcham Surrey CR4 4HR England to 2 Lace Market Square Nottingham NG1 1PB on 27 February 2020
|
|
|
26 Feb 2020
|
26 Feb 2020
Statement of affairs
|
|
|
26 Feb 2020
|
26 Feb 2020
Appointment of a voluntary liquidator
|
|
|
26 Feb 2020
|
26 Feb 2020
Resolutions
|
|
|
10 Jun 2019
|
10 Jun 2019
Confirmation statement made on 10 June 2019 with no updates
|
|
|
30 May 2018
|
30 May 2018
Confirmation statement made on 21 May 2018 with no updates
|
|
|
30 May 2017
|
30 May 2017
Confirmation statement made on 21 May 2017 with updates
|
|
|
23 Mar 2017
|
23 Mar 2017
Registered office address changed from Unit 15 Mitcham Industrial Estate Mitcham Surrey CR4 2AP England to 44, Wates Way Mitcham Surrey CR4 4HR on 23 March 2017
|
|
|
26 May 2016
|
26 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
|
|
|
05 Feb 2016
|
05 Feb 2016
Registered office address changed from Unit 3 Batsworth Road Mitcham Surrey CR4 3BX to Unit 15 Mitcham Industrial Estate Mitcham Surrey CR4 2AP on 5 February 2016
|
|
|
27 May 2015
|
27 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
|
|
|
15 Sep 2014
|
15 Sep 2014
Registered office address changed from Unit 12 Windsor Park 50 Windsor Avenue London SW19 2TJ to Unit 3 Batsworth Road Mitcham Surrey CR4 3BX on 15 September 2014
|
|
|
23 May 2014
|
23 May 2014
Annual return made up to 21 May 2014 with full list of shareholders
|
|
|
05 Jun 2013
|
05 Jun 2013
Annual return made up to 21 May 2013 with full list of shareholders
|
|
|
03 Jul 2012
|
03 Jul 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
|