|
|
12 Aug 2023
|
12 Aug 2023
Final Gazette dissolved following liquidation
|
|
|
13 Jul 2023
|
13 Jul 2023
Confirmation statement made on 13 July 2023 with updates
|
|
|
12 May 2023
|
12 May 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
27 Feb 2023
|
27 Feb 2023
Previous accounting period shortened from 31 August 2023 to 29 January 2023
|
|
|
14 Feb 2023
|
14 Feb 2023
Registered office address changed from Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX United Kingdom to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 14 February 2023
|
|
|
14 Feb 2023
|
14 Feb 2023
Declaration of solvency
|
|
|
14 Feb 2023
|
14 Feb 2023
Appointment of a voluntary liquidator
|
|
|
14 Feb 2023
|
14 Feb 2023
Resolutions
|
|
|
28 Oct 2022
|
28 Oct 2022
Previous accounting period extended from 31 July 2022 to 31 August 2022
|
|
|
14 Jul 2022
|
14 Jul 2022
Confirmation statement made on 13 July 2022 with updates
|
|
|
19 Jan 2022
|
19 Jan 2022
Secretary's details changed for Dna Accountants Limited on 19 January 2022
|
|
|
19 Jan 2022
|
19 Jan 2022
Change of details for Mr Stephen Thomas Payne as a person with significant control on 19 January 2022
|
|
|
19 Jan 2022
|
19 Jan 2022
Director's details changed for Mr Stephen Thomas Payne on 19 January 2022
|
|
|
19 Jan 2022
|
19 Jan 2022
Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 19 January 2022
|
|
|
13 Jul 2021
|
13 Jul 2021
Confirmation statement made on 13 July 2021 with updates
|
|
|
13 Jul 2021
|
13 Jul 2021
Secretary's details changed for Denyer Nevill Accountants Limited on 13 July 2021
|
|
|
20 Jul 2020
|
20 Jul 2020
Confirmation statement made on 13 July 2020 with no updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Confirmation statement made on 13 July 2019 with no updates
|
|
|
19 Jul 2018
|
19 Jul 2018
Confirmation statement made on 13 July 2018 with no updates
|