|
|
11 Mar 2016
|
11 Mar 2016
Final Gazette dissolved following liquidation
|
|
|
11 Dec 2015
|
11 Dec 2015
Return of final meeting in a Members' voluntary winding up
|
|
|
23 Jan 2015
|
23 Jan 2015
Registered office address changed from 7Th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS to 7Th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 23 January 2015
|
|
|
22 Jan 2015
|
22 Jan 2015
Declaration of solvency
|
|
|
22 Jan 2015
|
22 Jan 2015
Appointment of a voluntary liquidator
|
|
|
22 Jan 2015
|
22 Jan 2015
Resolutions
|
|
|
15 Dec 2014
|
15 Dec 2014
Registered office address changed from One Redcliff Street Bristol BS1 6TP to 7Th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 15 December 2014
|
|
|
12 Feb 2014
|
12 Feb 2014
Registration of charge 053470860006
|
|
|
12 Feb 2014
|
12 Feb 2014
Registration of charge 053470860005
|
|
|
31 Jan 2014
|
31 Jan 2014
Annual return made up to 31 January 2014 with full list of shareholders
|
|
|
20 Aug 2013
|
20 Aug 2013
Previous accounting period extended from 31 January 2013 to 31 May 2013
|
|
|
25 Feb 2013
|
25 Feb 2013
Annual return made up to 31 January 2013 with full list of shareholders
|
|
|
17 May 2012
|
17 May 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
|
|
|
17 May 2012
|
17 May 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
|
|
|
17 May 2012
|
17 May 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
|
|
|
08 May 2012
|
08 May 2012
Appointment of Marcus William James Cryer as a director
|
|
|
08 May 2012
|
08 May 2012
Appointment of Mr Nicholas John Cryer as a director
|
|
|
08 May 2012
|
08 May 2012
Appointment of Mr Nicholas Paul Baker as a director
|
|
|
08 May 2012
|
08 May 2012
Termination of appointment of Derek Barton as a director
|
|
|
08 May 2012
|
08 May 2012
Termination of appointment of Robert Johnstone as a director
|
|
|
08 May 2012
|
08 May 2012
Termination of appointment of Robert Johnstone as a secretary
|
|
|
08 May 2012
|
08 May 2012
Registered office address changed from 5F South Hams Business Park Kingsbridge Devon TQ7 3QH United Kingdom on 8 May 2012
|
|
|
28 Apr 2012
|
28 Apr 2012
Particulars of a mortgage or charge / charge no: 4
|