|
|
17 Jan 2019
|
17 Jan 2019
Final Gazette dissolved following liquidation
|
|
|
17 Oct 2018
|
17 Oct 2018
Return of final meeting in a Members' voluntary winding up
|
|
|
23 Feb 2018
|
23 Feb 2018
Declaration of solvency
|
|
|
23 Feb 2018
|
23 Feb 2018
Appointment of a voluntary liquidator
|
|
|
23 Feb 2018
|
23 Feb 2018
Resolutions
|
|
|
04 Feb 2018
|
04 Feb 2018
Registered office address changed from 21 Bewdley Grove Broughton Milton Keynes MK10 9NL England to 100 st. James Road Northampton NN5 5LF on 4 February 2018
|
|
|
04 Dec 2017
|
04 Dec 2017
Previous accounting period extended from 31 March 2017 to 30 September 2017
|
|
|
07 Apr 2017
|
07 Apr 2017
Confirmation statement made on 4 April 2017 with updates
|
|
|
11 Apr 2016
|
11 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
|
|
|
10 Dec 2015
|
10 Dec 2015
Director's details changed for Mr Michael Robert Jones on 12 September 2015
|
|
|
10 Dec 2015
|
10 Dec 2015
Registered office address changed from 16 Hutchings Close Loughton Milton Keynes MK5 8DS to 21 Bewdley Grove Broughton Milton Keynes MK10 9NL on 10 December 2015
|
|
|
17 Jun 2015
|
17 Jun 2015
Statement of capital following an allotment of shares on 17 June 2015
|
|
|
13 Apr 2015
|
13 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
|
|
|
10 Apr 2014
|
10 Apr 2014
Annual return made up to 4 April 2014 with full list of shareholders
|
|
|
12 Apr 2013
|
12 Apr 2013
Annual return made up to 4 April 2013 with full list of shareholders
|
|
|
16 Apr 2012
|
16 Apr 2012
Annual return made up to 4 April 2012 with full list of shareholders
|
|
|
13 Apr 2011
|
13 Apr 2011
Annual return made up to 4 April 2011 with full list of shareholders
|