|
|
04 Dec 2024
|
04 Dec 2024
Final Gazette dissolved following liquidation
|
|
|
04 Sep 2024
|
04 Sep 2024
Return of final meeting in a Members' voluntary winding up
|
|
|
01 Jul 2024
|
01 Jul 2024
Liquidators' statement of receipts and payments to 16 May 2024
|
|
|
31 May 2023
|
31 May 2023
Registered office address changed from The Thatched Cottage Great Hormead Buntingford SG9 0NU England to C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 31 May 2023
|
|
|
31 May 2023
|
31 May 2023
Declaration of solvency
|
|
|
31 May 2023
|
31 May 2023
Appointment of a voluntary liquidator
|
|
|
31 May 2023
|
31 May 2023
Resolutions
|
|
|
03 Oct 2022
|
03 Oct 2022
Confirmation statement made on 22 August 2022 with no updates
|
|
|
22 May 2022
|
22 May 2022
Registered office address changed from Unit 26 Twyford Business Centre London Road Bishop's Stortford Hertfordshire CM23 3YT England to The Thatched Cottage Great Hormead Buntingford SG9 0NU on 22 May 2022
|
|
|
03 Mar 2022
|
03 Mar 2022
Certificate of change of name
|
|
|
22 Aug 2021
|
22 Aug 2021
Confirmation statement made on 22 August 2021 with updates
|
|
|
22 Aug 2021
|
22 Aug 2021
Termination of appointment of Kevin Barrie Charge as a director on 6 August 2021
|
|
|
05 Feb 2021
|
05 Feb 2021
Confirmation statement made on 10 January 2021 with no updates
|
|
|
31 Jan 2020
|
31 Jan 2020
Confirmation statement made on 10 January 2020 with updates
|
|
|
19 Jan 2020
|
19 Jan 2020
Statement of capital following an allotment of shares on 24 December 2019
|
|
|
18 Jan 2019
|
18 Jan 2019
Confirmation statement made on 10 January 2019 with no updates
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 10 January 2018 with no updates
|
|
|
10 Jan 2017
|
10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
|