|
|
06 Sep 2023
|
06 Sep 2023
Final Gazette dissolved following liquidation
|
|
|
06 Jun 2023
|
06 Jun 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
31 May 2023
|
31 May 2023
Resolutions
|
|
|
31 May 2023
|
31 May 2023
Statement of affairs
|
|
|
28 Nov 2022
|
28 Nov 2022
Registered office address changed from Perth House, Unit 3, Grafton Street, High Wycombe Buckinghamshire HP12 3AJ to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 28 November 2022
|
|
|
28 Nov 2022
|
28 Nov 2022
Appointment of a voluntary liquidator
|
|
|
30 Sep 2022
|
30 Sep 2022
Compulsory strike-off action has been suspended
|
|
|
06 Sep 2022
|
06 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
18 Feb 2022
|
18 Feb 2022
Compulsory strike-off action has been discontinued
|
|
|
08 Feb 2022
|
08 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 19 June 2021 with no updates
|
|
|
25 Jun 2021
|
25 Jun 2021
Confirmation statement made on 19 June 2020 with no updates
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 14 June 2020 with no updates
|
|
|
26 Jun 2019
|
26 Jun 2019
Confirmation statement made on 14 June 2019 with no updates
|
|
|
26 Jun 2018
|
26 Jun 2018
Confirmation statement made on 14 June 2018 with updates
|
|
|
10 Nov 2017
|
10 Nov 2017
Notification of Linda Joan Dunn as a person with significant control on 6 April 2016
|
|
|
10 Jul 2017
|
10 Jul 2017
Termination of appointment of Paul Christopher Dunn as a director on 18 June 2017
|
|
|
10 Jul 2017
|
10 Jul 2017
Confirmation statement made on 14 June 2017 with no updates
|
|
|
08 Jul 2016
|
08 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
|