|
|
19 Oct 2021
|
19 Oct 2021
Final Gazette dissolved following liquidation
|
|
|
19 Jul 2021
|
19 Jul 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Jan 2021
|
20 Jan 2021
Liquidators' statement of receipts and payments to 30 November 2020
|
|
|
02 Jan 2020
|
02 Jan 2020
Liquidators' statement of receipts and payments to 30 November 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Liquidators' statement of receipts and payments to 30 November 2018
|
|
|
09 Jan 2019
|
09 Jan 2019
Removal of liquidator by court order
|
|
|
01 Mar 2018
|
01 Mar 2018
Appointment of a voluntary liquidator
|
|
|
01 Mar 2018
|
01 Mar 2018
Removal of liquidator by court order
|
|
|
26 Jan 2018
|
26 Jan 2018
Liquidators' statement of receipts and payments to 30 November 2017
|
|
|
21 Dec 2016
|
21 Dec 2016
Statement of affairs with form 4.19
|
|
|
21 Dec 2016
|
21 Dec 2016
Appointment of a voluntary liquidator
|
|
|
21 Dec 2016
|
21 Dec 2016
Resolutions
|
|
|
18 Dec 2016
|
18 Dec 2016
Registered office address changed from 4 st Peters Road Maidenhead Berks SL6 7QU England to Quadrant House 4 Thomas More Square London E1W 1YW on 18 December 2016
|
|
|
05 Aug 2016
|
05 Aug 2016
Confirmation statement made on 18 July 2016 with updates
|
|
|
10 Nov 2015
|
10 Nov 2015
Registered office address changed from 152 - 154 Commercial Road Staines Middlesex TW18 2QP to 4 st Peters Road Maidenhead Berks SL6 7QU on 10 November 2015
|
|
|
31 Aug 2015
|
31 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
|
|
|
17 Jun 2015
|
17 Jun 2015
Termination of appointment of Colin Mark Bunce as a secretary on 12 June 2015
|
|
|
23 May 2015
|
23 May 2015
Compulsory strike-off action has been discontinued
|
|
|
03 Mar 2015
|
03 Mar 2015
First Gazette notice for compulsory strike-off
|
|
|
18 Jul 2014
|
18 Jul 2014
Annual return made up to 18 July 2014 with full list of shareholders
|
|
|
18 Jul 2014
|
18 Jul 2014
Register inspection address has been changed from The Old Exchange 521 Wimborne Road East Ferndown Dorset BH22 9NH United Kingdom to 152 - 154 Commercial Road Staines Middlesex TW18 2QP
|
|
|
27 Feb 2014
|
27 Feb 2014
Termination of appointment of Michael Riddex as a director
|
|
|
27 Feb 2014
|
27 Feb 2014
Appointment of Mr Angus Kennedy Steel as a director
|