|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved following liquidation
|
|
|
17 Aug 2020
|
17 Aug 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
02 Nov 2019
|
02 Nov 2019
Declaration of solvency
|
|
|
02 Nov 2019
|
02 Nov 2019
Appointment of a voluntary liquidator
|
|
|
02 Nov 2019
|
02 Nov 2019
Resolutions
|
|
|
28 Oct 2019
|
28 Oct 2019
Registered office address changed from 2 Furwell Cottage Wheeler End Common High Wycombe Buckinghamshire HP14 3NL to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 28 October 2019
|
|
|
15 Apr 2019
|
15 Apr 2019
Confirmation statement made on 9 April 2019 with updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Notification of Ian Robert Sweeting as a person with significant control on 6 April 2016
|
|
|
16 Apr 2018
|
16 Apr 2018
Notification of Jane Anne Sweeting as a person with significant control on 6 April 2016
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 9 April 2018 with updates
|
|
|
17 Apr 2017
|
17 Apr 2017
Confirmation statement made on 9 April 2017 with updates
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
|
|
|
01 May 2015
|
01 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
|
|
|
02 May 2014
|
02 May 2014
Annual return made up to 9 April 2014 with full list of shareholders
|
|
|
02 May 2014
|
02 May 2014
Secretary's details changed for Mr Robert Antony Paulding on 2 May 2014
|
|
|
25 Nov 2013
|
25 Nov 2013
Statement of capital following an allotment of shares on 15 November 2013
|
|
|
25 Nov 2013
|
25 Nov 2013
Resolutions
|
|
|
25 Nov 2013
|
25 Nov 2013
Change of share class name or designation
|
|
|
24 May 2013
|
24 May 2013
Annual return made up to 9 April 2013 with full list of shareholders
|