|
|
16 Sep 2022
|
16 Sep 2022
Final Gazette dissolved following liquidation
|
|
|
16 Jun 2022
|
16 Jun 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
04 Mar 2022
|
04 Mar 2022
Liquidators' statement of receipts and payments to 14 January 2022
|
|
|
15 Jun 2021
|
15 Jun 2021
Registered office address changed from 10 Saxon Way Waterbeach Cambridge CB25 9RL to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY on 15 June 2021
|
|
|
18 Jan 2021
|
18 Jan 2021
Appointment of a voluntary liquidator
|
|
|
18 Jan 2021
|
18 Jan 2021
Resolutions
|
|
|
18 Jan 2021
|
18 Jan 2021
Declaration of solvency
|
|
|
15 Sep 2020
|
15 Sep 2020
Satisfaction of charge 2 in full
|
|
|
15 Sep 2020
|
15 Sep 2020
Satisfaction of charge 1 in full
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 19 March 2020 with no updates
|
|
|
19 Jun 2019
|
19 Jun 2019
Change of details for Mr Graham Harry Honigman as a person with significant control on 19 June 2019
|
|
|
03 Apr 2019
|
03 Apr 2019
Confirmation statement made on 19 March 2019 with no updates
|
|
|
21 Mar 2018
|
21 Mar 2018
Confirmation statement made on 19 March 2018 with no updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
|
|
|
24 Mar 2016
|
24 Mar 2016
Register(s) moved to registered office address 10 Saxon Way Waterbeach Cambridge CB25 9RL
|
|
|
30 Mar 2015
|
30 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
|
|
|
30 Mar 2015
|
30 Mar 2015
Register(s) moved to registered inspection location 133 Cambridge Road Industrial Estate Milton Cambridge CB24 6AZ
|
|
|
30 Mar 2015
|
30 Mar 2015
Register inspection address has been changed to 133 Cambridge Road Industrial Estate Milton Cambridge CB24 6AZ
|