|
|
13 Sep 2022
|
13 Sep 2022
Final Gazette dissolved following liquidation
|
|
|
13 Jun 2022
|
13 Jun 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
19 Apr 2022
|
19 Apr 2022
Liquidators' statement of receipts and payments to 4 March 2022
|
|
|
23 Mar 2021
|
23 Mar 2021
Appointment of a voluntary liquidator
|
|
|
23 Mar 2021
|
23 Mar 2021
Resolutions
|
|
|
23 Mar 2021
|
23 Mar 2021
Statement of affairs
|
|
|
03 Feb 2021
|
03 Feb 2021
Registered office address changed from Ashton Hillbrow Road Esher Surrey KT10 9UD to Leading at Lawrence House St. Andrews Hill Norwich NR2 1AD on 3 February 2021
|
|
|
03 Feb 2021
|
03 Feb 2021
Appointment of Mr Nicholas St John Lawson as a director on 3 February 2021
|
|
|
15 Feb 2019
|
15 Feb 2019
Termination of appointment of Nicholas St John Lawson as a director on 9 September 2016
|
|
|
06 Apr 2017
|
06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
12 Nov 2016
|
12 Nov 2016
Voluntary strike-off action has been suspended
|
|
|
27 Sep 2016
|
27 Sep 2016
First Gazette notice for voluntary strike-off
|
|
|
20 Sep 2016
|
20 Sep 2016
Application to strike the company off the register
|
|
|
31 Mar 2016
|
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
17 Apr 2015
|
17 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
|
|
|
17 Apr 2015
|
17 Apr 2015
Termination of appointment of Sian Elen Lawson as a director on 1 January 2015
|
|
|
26 Jan 2015
|
26 Jan 2015
Previous accounting period shortened from 31 March 2015 to 31 December 2014
|
|
|
02 Apr 2014
|
02 Apr 2014
Annual return made up to 31 March 2014 with full list of shareholders
|
|
|
08 Apr 2013
|
08 Apr 2013
Annual return made up to 31 March 2013 with full list of shareholders
|
|
|
10 Apr 2012
|
10 Apr 2012
Annual return made up to 31 March 2012 with full list of shareholders
|