|
|
30 Aug 2019
|
30 Aug 2019
Final Gazette dissolved following liquidation
|
|
|
30 May 2019
|
30 May 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
05 Jun 2018
|
05 Jun 2018
Liquidators' statement of receipts and payments to 28 April 2018
|
|
|
05 Jul 2017
|
05 Jul 2017
Liquidators' statement of receipts and payments to 28 April 2017
|
|
|
20 Jun 2016
|
20 Jun 2016
Liquidators' statement of receipts and payments to 28 April 2016
|
|
|
11 May 2015
|
11 May 2015
Statement of affairs with form 4.19
|
|
|
11 May 2015
|
11 May 2015
Appointment of a voluntary liquidator
|
|
|
11 May 2015
|
11 May 2015
Resolutions
|
|
|
27 Apr 2015
|
27 Apr 2015
Registered office address changed from 141 Walter Road Swansea SA1 5RW to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 27 April 2015
|
|
|
07 Jan 2015
|
07 Jan 2015
Previous accounting period extended from 30 July 2014 to 31 December 2014
|
|
|
22 Aug 2014
|
22 Aug 2014
Memorandum and Articles of Association
|
|
|
22 Aug 2014
|
22 Aug 2014
Resolutions
|
|
|
12 Jul 2014
|
12 Jul 2014
Satisfaction of charge 1 in full
|
|
|
07 Mar 2014
|
07 Mar 2014
Annual return made up to 2 March 2014 with full list of shareholders
|
|
|
03 May 2013
|
03 May 2013
Annual return made up to 2 March 2013 with full list of shareholders
|
|
|
25 Sep 2012
|
25 Sep 2012
Statement of capital following an allotment of shares on 15 August 2012
|
|
|
25 Sep 2012
|
25 Sep 2012
Resolutions
|
|
|
15 Mar 2012
|
15 Mar 2012
Annual return made up to 2 March 2012 with full list of shareholders
|
|
|
08 Jun 2011
|
08 Jun 2011
Particulars of a mortgage or charge / charge no: 3
|
|
|
08 Jun 2011
|
08 Jun 2011
Particulars of a mortgage or charge / charge no: 4
|
|
|
08 Jun 2011
|
08 Jun 2011
Particulars of a mortgage or charge / charge no: 2
|