|
|
12 Dec 2019
|
12 Dec 2019
Final Gazette dissolved following liquidation
|
|
|
12 Sep 2019
|
12 Sep 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
07 Nov 2018
|
07 Nov 2018
Change of details for Mr Keith Martin Collins as a person with significant control on 7 November 2018
|
|
|
07 Nov 2018
|
07 Nov 2018
Director's details changed for Mr Keith Martin Collins on 7 November 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Registered office address changed from Mercury House 19/21 Chapel Street Marlow Bucks SL7 3HN to 81 Station Road Marlow SL7 1NS on 14 August 2018
|
|
|
13 Aug 2018
|
13 Aug 2018
Statement of affairs
|
|
|
13 Aug 2018
|
13 Aug 2018
Appointment of a voluntary liquidator
|
|
|
13 Aug 2018
|
13 Aug 2018
Resolutions
|
|
|
23 Oct 2017
|
23 Oct 2017
Confirmation statement made on 9 October 2017 with updates
|
|
|
14 Oct 2016
|
14 Oct 2016
Confirmation statement made on 9 October 2016 with updates
|
|
|
15 Sep 2016
|
15 Sep 2016
Director's details changed for Mr Keith Martin Collins on 3 September 2016
|
|
|
26 Oct 2015
|
26 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
|
|
|
16 Oct 2014
|
16 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
|
|
|
14 Nov 2013
|
14 Nov 2013
Annual return made up to 9 October 2013 with full list of shareholders
|
|
|
11 Sep 2013
|
11 Sep 2013
Director's details changed for Keith Martin Collins on 17 August 2013
|
|
|
04 Jul 2013
|
04 Jul 2013
Registered office address changed from 407 Amersham Road Hazelmere High Wycombe Buckinghamshire HP15 7JA England on 4 July 2013
|
|
|
25 Oct 2012
|
25 Oct 2012
Annual return made up to 9 October 2012 with full list of shareholders
|
|
|
28 Aug 2012
|
28 Aug 2012
Director's details changed for Keith Martin Collins on 26 July 2012
|
|
|
28 Aug 2012
|
28 Aug 2012
Registered office address changed from 24 Butlers Court Road Beaconsfield Buckinghamshire HP9 1SG United Kingdom on 28 August 2012
|