|
|
03 Aug 2018
|
03 Aug 2018
Final Gazette dissolved following liquidation
|
|
|
03 May 2018
|
03 May 2018
Return of final meeting in a Members' voluntary winding up
|
|
|
13 Jun 2017
|
13 Jun 2017
Declaration of solvency
|
|
|
12 Jun 2017
|
12 Jun 2017
Registered office address changed from Merton Cottage Fulwell Road Finmere Buckingham MK18 4AS to 100 st. James Road Northampton NN5 5LF on 12 June 2017
|
|
|
08 Jun 2017
|
08 Jun 2017
Appointment of a voluntary liquidator
|
|
|
08 Jun 2017
|
08 Jun 2017
Resolutions
|
|
|
20 Dec 2016
|
20 Dec 2016
Termination of appointment of John Coppock as a secretary on 19 December 2016
|
|
|
24 Nov 2016
|
24 Nov 2016
Confirmation statement made on 14 September 2016 with updates
|
|
|
03 Mar 2016
|
03 Mar 2016
Statement of capital following an allotment of shares on 4 February 2016
|
|
|
13 Nov 2015
|
13 Nov 2015
Annual return made up to 14 September 2015 with full list of shareholders
|
|
|
13 Nov 2015
|
13 Nov 2015
Director's details changed for Anthony Poole on 1 January 2015
|
|
|
12 Oct 2014
|
12 Oct 2014
Annual return made up to 14 September 2014 with full list of shareholders
|
|
|
06 Aug 2014
|
06 Aug 2014
Compulsory strike-off action has been discontinued
|
|
|
05 Aug 2014
|
05 Aug 2014
First Gazette notice for compulsory strike-off
|
|
|
22 Nov 2013
|
22 Nov 2013
Annual return made up to 14 September 2013 with full list of shareholders
|
|
|
17 Sep 2012
|
17 Sep 2012
Annual return made up to 14 September 2012 with full list of shareholders
|
|
|
17 Sep 2012
|
17 Sep 2012
Registered office address changed from 1 Club Cottages Club Lane Woburn Sands Buckinghamshire MK17 8RA on 17 September 2012
|
|
|
11 Dec 2011
|
11 Dec 2011
Annual return made up to 14 September 2011 with full list of shareholders
|