|
|
19 Jul 2022
|
19 Jul 2022
Final Gazette dissolved following liquidation
|
|
|
19 Apr 2022
|
19 Apr 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
09 Nov 2021
|
09 Nov 2021
Liquidators' statement of receipts and payments to 9 September 2021
|
|
|
14 Oct 2020
|
14 Oct 2020
Resolutions
|
|
|
01 Oct 2020
|
01 Oct 2020
Statement of affairs
|
|
|
21 Sep 2020
|
21 Sep 2020
Registered office address changed from 5 Picton Place Carmarthen SA31 3BY Wales to St John's Terrace 11-15 New Road Manchester M26 1LS on 21 September 2020
|
|
|
21 Sep 2020
|
21 Sep 2020
Appointment of a voluntary liquidator
|
|
|
31 Jul 2020
|
31 Jul 2020
Satisfaction of charge 058988850001 in full
|
|
|
13 Jul 2020
|
13 Jul 2020
Confirmation statement made on 13 July 2020 with no updates
|
|
|
31 Aug 2019
|
31 Aug 2019
Confirmation statement made on 8 August 2019 with no updates
|
|
|
31 Aug 2019
|
31 Aug 2019
Termination of appointment of Ridgewell and Boreham as a secretary on 31 August 2019
|
|
|
20 May 2019
|
20 May 2019
Previous accounting period shortened from 31 August 2019 to 31 March 2019
|
|
|
22 Mar 2019
|
22 Mar 2019
Registration of charge 058988850001, created on 22 March 2019
|
|
|
21 Sep 2018
|
21 Sep 2018
Registered office address changed from 1 Spilman St Spilman Street Carmarthen SA31 1LE Wales to 5 Picton Place Carmarthen SA31 3BY on 21 September 2018
|
|
|
21 Sep 2018
|
21 Sep 2018
Confirmation statement made on 8 August 2018 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Registered office address changed from C/O Ridgewell and Boreham Accountants 24a Crown Street Brentwood Essex CM14 4BA to 1 Spilman St Spilman Street Carmarthen SA31 1LE on 14 March 2018
|
|
|
09 Aug 2017
|
09 Aug 2017
Confirmation statement made on 8 August 2017 with no updates
|
|
|
06 Feb 2017
|
06 Feb 2017
Director's details changed for Ms Hannah Yvonne Swann on 6 February 2017
|
|
|
15 Aug 2016
|
15 Aug 2016
Confirmation statement made on 8 August 2016 with updates
|
|
|
21 Aug 2015
|
21 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
|