|
|
22 Aug 2018
|
22 Aug 2018
Final Gazette dissolved following liquidation
|
|
|
25 Jun 2018
|
25 Jun 2018
Registered office address changed from 23 Victoria Road Malvern Worcestershire WR14 2TE to Spring Waters 4 Chantry Gardens Bourton-on-the-Hill Moreton-in-Marsh GL56 9AP on 25 June 2018
|
|
|
25 Jun 2018
|
25 Jun 2018
Director's details changed for Dr Keith Loder Lewis on 17 May 2018
|
|
|
25 Jun 2018
|
25 Jun 2018
Change of details for Mrs Catherine Elizabeth Lewis as a person with significant control on 17 May 2018
|
|
|
25 Jun 2018
|
25 Jun 2018
Secretary's details changed for Mrs Catherine Elizabeth Lewis on 17 May 2018
|
|
|
25 Jun 2018
|
25 Jun 2018
Change of details for Dr Keith Loder Lewis as a person with significant control on 17 May 2018
|
|
|
25 Jun 2018
|
25 Jun 2018
Director's details changed for Mrs Catherine Elizabeth Lewis on 17 May 2018
|
|
|
22 May 2018
|
22 May 2018
Return of final meeting in a Members' voluntary winding up
|
|
|
29 Mar 2018
|
29 Mar 2018
Previous accounting period shortened from 31 August 2017 to 30 June 2017
|
|
|
12 Jan 2018
|
12 Jan 2018
Declaration of solvency
|
|
|
12 Jan 2018
|
12 Jan 2018
Appointment of a voluntary liquidator
|
|
|
12 Jan 2018
|
12 Jan 2018
Resolutions
|
|
|
01 Aug 2017
|
01 Aug 2017
Confirmation statement made on 31 July 2017 with no updates
|
|
|
03 Aug 2016
|
03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
|
|
|
05 Aug 2015
|
05 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
|
|
|
01 Aug 2014
|
01 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
|
|
|
07 Aug 2013
|
07 Aug 2013
Annual return made up to 31 July 2013 with full list of shareholders
|
|
|
03 Aug 2012
|
03 Aug 2012
Annual return made up to 31 July 2012 with full list of shareholders
|