|
|
08 Jan 2019
|
08 Jan 2019
Final Gazette dissolved following liquidation
|
|
|
08 Oct 2018
|
08 Oct 2018
Return of final meeting in a Members' voluntary winding up
|
|
|
31 Jan 2018
|
31 Jan 2018
Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to 52 Ravensfield Gardens Epsom KT19 0SR on 31 January 2018
|
|
|
12 Sep 2017
|
12 Sep 2017
Registered office address changed from Beacon House South Road Weybridge Surrey KT13 9DZ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 12 September 2017
|
|
|
06 Sep 2017
|
06 Sep 2017
Appointment of a voluntary liquidator
|
|
|
06 Sep 2017
|
06 Sep 2017
Resolutions
|
|
|
06 Sep 2017
|
06 Sep 2017
Declaration of solvency
|
|
|
05 Sep 2017
|
05 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
17 Nov 2016
|
17 Nov 2016
Confirmation statement made on 14 September 2016 with updates
|
|
|
07 Dec 2015
|
07 Dec 2015
Registration of charge 063715670008, created on 30 November 2015
|
|
|
07 Dec 2015
|
07 Dec 2015
Registration of charge 063715670009, created on 29 November 2015
|
|
|
07 Oct 2015
|
07 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
|
|
|
07 Oct 2015
|
07 Oct 2015
Director's details changed for Mr Duncan Harrison on 1 June 2015
|
|
|
07 Oct 2015
|
07 Oct 2015
Secretary's details changed for Mr Duncan Harrison on 1 January 2015
|
|
|
06 Nov 2014
|
06 Nov 2014
Satisfaction of charge 063715670003 in full
|
|
|
06 Nov 2014
|
06 Nov 2014
Satisfaction of charge 063715670004 in full
|
|
|
30 Sep 2014
|
30 Sep 2014
Annual return made up to 14 September 2014 with full list of shareholders
|
|
|
23 Apr 2014
|
23 Apr 2014
Registration of charge 063715670007
|
|
|
23 Apr 2014
|
23 Apr 2014
Registration of charge 063715670006
|
|
|
22 Mar 2014
|
22 Mar 2014
Registration of charge 063715670005
|
|
|
18 Mar 2014
|
18 Mar 2014
Termination of appointment of Clive Jones as a director
|
|
|
15 Mar 2014
|
15 Mar 2014
Satisfaction of charge 1 in full
|