|
|
21 Jun 2023
|
21 Jun 2023
Final Gazette dissolved following liquidation
|
|
|
21 Mar 2023
|
21 Mar 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
21 Mar 2023
|
21 Mar 2023
Resolutions
|
|
|
18 Aug 2022
|
18 Aug 2022
Liquidators' statement of receipts and payments to 29 July 2022
|
|
|
29 Sep 2021
|
29 Sep 2021
Liquidators' statement of receipts and payments to 29 July 2021
|
|
|
20 Aug 2021
|
20 Aug 2021
Appointment of a voluntary liquidator
|
|
|
20 Aug 2021
|
20 Aug 2021
Death of a liquidator
|
|
|
14 Sep 2020
|
14 Sep 2020
Appointment of a voluntary liquidator
|
|
|
02 Sep 2020
|
02 Sep 2020
Registered office address changed from C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2 September 2020
|
|
|
18 Aug 2020
|
18 Aug 2020
Register inspection address has been changed to 8 Carlton Grove Leighton Buzzard Bedfordshire LU7 3BR
|
|
|
17 Aug 2020
|
17 Aug 2020
Declaration of solvency
|
|
|
21 Mar 2020
|
21 Mar 2020
Confirmation statement made on 20 March 2020 with no updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Confirmation statement made on 20 March 2019 with no updates
|
|
|
04 Apr 2018
|
04 Apr 2018
Confirmation statement made on 20 March 2018 with no updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 20 March 2017 with updates
|
|
|
21 Apr 2016
|
21 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
|
|
|
06 May 2015
|
06 May 2015
Annual return made up to 20 March 2015 with full list of shareholders
|
|
|
06 May 2015
|
06 May 2015
Registered office address changed from , Sussex House, Farningham Road, Crowborough, East Sussex, TN6 2JP to C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 6 May 2015
|