|
|
25 Aug 2023
|
25 Aug 2023
Final Gazette dissolved following liquidation
|
|
|
25 May 2023
|
25 May 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
26 Oct 2022
|
26 Oct 2022
Liquidators' statement of receipts and payments to 12 September 2022
|
|
|
16 Sep 2021
|
16 Sep 2021
Appointment of a voluntary liquidator
|
|
|
16 Sep 2021
|
16 Sep 2021
Statement of affairs
|
|
|
16 Sep 2021
|
16 Sep 2021
Resolutions
|
|
|
16 Aug 2021
|
16 Aug 2021
Registered office address changed from 7 st Pauls Yard Silver Street Newport Pagnell Bucks MK16 0EG England to Maple House High Street Potters Bar London EN6 5BA on 16 August 2021
|
|
|
06 Aug 2021
|
06 Aug 2021
Previous accounting period shortened from 31 March 2022 to 31 July 2021
|
|
|
29 Dec 2020
|
29 Dec 2020
Confirmation statement made on 29 December 2020 with updates
|
|
|
21 Jul 2020
|
21 Jul 2020
Confirmation statement made on 18 June 2020 with no updates
|
|
|
20 Jul 2019
|
20 Jul 2019
Confirmation statement made on 18 June 2019 with no updates
|
|
|
10 Dec 2018
|
10 Dec 2018
Registered office address changed from The Granary Turvey Bedfordshire MK43 8DB to 7 st Pauls Yard Silver Street Newport Pagnell Bucks MK16 0EG on 10 December 2018
|
|
|
25 Jun 2018
|
25 Jun 2018
Confirmation statement made on 18 June 2018 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 18 June 2017 with updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Rhoda Anne Townsend as a person with significant control on 19 June 2016
|
|
|
29 Jun 2016
|
29 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
|
|
|
26 Jun 2015
|
26 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
|
|
|
04 Jul 2014
|
04 Jul 2014
Annual return made up to 18 June 2014 with full list of shareholders
|