|
|
22 Feb 2023
|
22 Feb 2023
Final Gazette dissolved following liquidation
|
|
|
22 Nov 2022
|
22 Nov 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
26 Nov 2021
|
26 Nov 2021
Statement of affairs
|
|
|
26 Nov 2021
|
26 Nov 2021
Appointment of a voluntary liquidator
|
|
|
25 Nov 2021
|
25 Nov 2021
Resolutions
|
|
|
25 Aug 2021
|
25 Aug 2021
Compulsory strike-off action has been suspended
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 2 January 2021 with no updates
|
|
|
30 Jan 2020
|
30 Jan 2020
Previous accounting period shortened from 31 January 2020 to 31 August 2019
|
|
|
22 Jan 2020
|
22 Jan 2020
Confirmation statement made on 2 January 2020 with no updates
|
|
|
02 Jan 2019
|
02 Jan 2019
Confirmation statement made on 2 January 2019 with no updates
|
|
|
29 May 2018
|
29 May 2018
Director's details changed for Mr John Din on 29 May 2018
|
|
|
24 May 2018
|
24 May 2018
Change of details for Mr John Din as a person with significant control on 24 May 2018
|
|
|
11 Jan 2018
|
11 Jan 2018
Confirmation statement made on 2 January 2018 with no updates
|
|
|
05 Dec 2017
|
05 Dec 2017
Appointment of Mr John Din as a secretary on 27 November 2017
|
|
|
05 Dec 2017
|
05 Dec 2017
Termination of appointment of Mark David Lawton as a secretary on 27 November 2017
|
|
|
05 Dec 2017
|
05 Dec 2017
Termination of appointment of Mark David Lawton as a director on 27 November 2017
|
|
|
17 Feb 2017
|
17 Feb 2017
Satisfaction of charge 043463250005 in full
|
|
|
17 Feb 2017
|
17 Feb 2017
Satisfaction of charge 043463250006 in full
|
|
|
16 Jan 2017
|
16 Jan 2017
Confirmation statement made on 2 January 2017 with updates
|