|
|
01 Aug 2020
|
01 Aug 2020
Final Gazette dissolved following liquidation
|
|
|
01 May 2020
|
01 May 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
13 Nov 2019
|
13 Nov 2019
Liquidators' statement of receipts and payments to 11 September 2019
|
|
|
29 Jan 2019
|
29 Jan 2019
Confirmation statement made on 8 November 2018 with updates
|
|
|
10 Oct 2018
|
10 Oct 2018
Registered office address changed from Unit 9 the Progression Centre, Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DW to 100 st. James Road Northampton NN5 5LF on 10 October 2018
|
|
|
25 Sep 2018
|
25 Sep 2018
Statement of affairs
|
|
|
25 Sep 2018
|
25 Sep 2018
Appointment of a voluntary liquidator
|
|
|
25 Sep 2018
|
25 Sep 2018
Resolutions
|
|
|
19 Jan 2018
|
19 Jan 2018
Appointment of Mr Rory Dippenaar as a director on 11 January 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Termination of appointment of Rory Dippenaar as a director on 10 January 2018
|
|
|
27 Nov 2017
|
27 Nov 2017
Confirmation statement made on 8 November 2017 with no updates
|
|
|
19 Aug 2016
|
19 Aug 2016
Confirmation statement made on 10 August 2016 with updates
|
|
|
23 Oct 2015
|
23 Oct 2015
Annual return made up to 10 August 2015 with full list of shareholders
|
|
|
19 Aug 2014
|
19 Aug 2014
Annual return made up to 10 August 2014 with full list of shareholders
|
|
|
20 Sep 2013
|
20 Sep 2013
Annual return made up to 10 August 2013 with full list of shareholders
|
|
|
17 Aug 2012
|
17 Aug 2012
Annual return made up to 10 August 2012 with full list of shareholders
|
|
|
08 Aug 2012
|
08 Aug 2012
Previous accounting period shortened from 31 December 2012 to 30 June 2012
|
|
|
18 Oct 2011
|
18 Oct 2011
Annual return made up to 10 August 2011 with full list of shareholders
|