|
|
20 Jun 2020
|
20 Jun 2020
Final Gazette dissolved following liquidation
|
|
|
20 Mar 2020
|
20 Mar 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
01 May 2019
|
01 May 2019
Registered office address changed from 29 Grange Road Bushey WD23 2LQ England to 81 Station Road Marlow Buckinghamshire SL7 1NS on 1 May 2019
|
|
|
30 Apr 2019
|
30 Apr 2019
Appointment of a voluntary liquidator
|
|
|
30 Apr 2019
|
30 Apr 2019
Resolutions
|
|
|
30 Apr 2019
|
30 Apr 2019
Declaration of solvency
|
|
|
05 Mar 2019
|
05 Mar 2019
Confirmation statement made on 24 February 2019 with no updates
|
|
|
05 Oct 2018
|
05 Oct 2018
Resolutions
|
|
|
04 Oct 2018
|
04 Oct 2018
Registered office address changed from 78 High Street Bushey WD23 3HD to 29 Grange Road Bushey WD23 2LQ on 4 October 2018
|
|
|
28 Feb 2018
|
28 Feb 2018
Resolutions
|
|
|
26 Feb 2018
|
26 Feb 2018
Confirmation statement made on 24 February 2018 with no updates
|
|
|
25 Feb 2017
|
25 Feb 2017
Confirmation statement made on 24 February 2017 with updates
|
|
|
26 Feb 2016
|
26 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
|
|
|
02 Mar 2015
|
02 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
|
|
|
03 Nov 2014
|
03 Nov 2014
Director's details changed for Mrs Sarah Michelle Ambor Savage on 1 October 2014
|
|
|
26 Feb 2014
|
26 Feb 2014
Annual return made up to 24 February 2014 with full list of shareholders
|
|
|
30 Apr 2013
|
30 Apr 2013
Annual return made up to 24 February 2013 with full list of shareholders
|
|
|
30 Apr 2013
|
30 Apr 2013
Registered office address changed from 78 High Street Bushey WD23 3HD England on 30 April 2013
|
|
|
30 Apr 2013
|
30 Apr 2013
Registered office address changed from C/O Clarity Abs Limited Acre House 3-5 Hyde Road Watford WD17 4WP United Kingdom on 30 April 2013
|