|
|
04 May 2019
|
04 May 2019
Final Gazette dissolved following liquidation
|
|
|
04 Feb 2019
|
04 Feb 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
02 May 2018
|
02 May 2018
Liquidators' statement of receipts and payments to 15 March 2018
|
|
|
30 Jan 2018
|
30 Jan 2018
Insolvency filing
|
|
|
27 Nov 2017
|
27 Nov 2017
Removal of liquidator by court order
|
|
|
26 Jun 2017
|
26 Jun 2017
Liquidators' statement of receipts and payments to 15 March 2017
|
|
|
09 Apr 2016
|
09 Apr 2016
Declaration of solvency
|
|
|
30 Mar 2016
|
30 Mar 2016
Registered office address changed from 130 Broom Road Teddington Middlesex TW11 9PF to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 30 March 2016
|
|
|
29 Mar 2016
|
29 Mar 2016
Appointment of a voluntary liquidator
|
|
|
29 Mar 2016
|
29 Mar 2016
Resolutions
|
|
|
14 Mar 2016
|
14 Mar 2016
Previous accounting period shortened from 31 March 2016 to 29 February 2016
|
|
|
18 May 2015
|
18 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
|
|
|
20 Apr 2014
|
20 Apr 2014
Annual return made up to 3 April 2014 with full list of shareholders
|
|
|
20 Apr 2014
|
20 Apr 2014
Director's details changed for Mr Sabin Mark Brooks on 10 December 2013
|
|
|
05 Nov 2013
|
05 Nov 2013
Registered office address changed from C/O Jmd Accounting Ltd 16 Hare Hill Addlestone Surrey KT15 1DT United Kingdom on 5 November 2013
|
|
|
17 Oct 2013
|
17 Oct 2013
Director's details changed for Mr Sabin Mark Brooks on 1 September 2013
|
|
|
10 May 2013
|
10 May 2013
Annual return made up to 3 April 2013 with full list of shareholders
|
|
|
10 May 2013
|
10 May 2013
Termination of appointment of Samantha Brooks as a director
|
|
|
02 Sep 2012
|
02 Sep 2012
Registered office address changed from C/O Sabin Brooks 40 Palmerston Road London SW14 7PZ United Kingdom on 2 September 2012
|
|
|
09 May 2012
|
09 May 2012
Annual return made up to 3 April 2012 with full list of shareholders
|