|
|
17 Apr 2022
|
17 Apr 2022
Final Gazette dissolved following liquidation
|
|
|
17 Jan 2022
|
17 Jan 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
03 Dec 2020
|
03 Dec 2020
Registered office address changed from Wistmans Wood Oak Grange Road West Clandon Guildford GU4 7TZ England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 3 December 2020
|
|
|
26 Nov 2020
|
26 Nov 2020
Appointment of a voluntary liquidator
|
|
|
26 Nov 2020
|
26 Nov 2020
Declaration of solvency
|
|
|
26 Nov 2020
|
26 Nov 2020
Resolutions
|
|
|
23 Nov 2019
|
23 Nov 2019
Confirmation statement made on 12 November 2019 with no updates
|
|
|
02 Dec 2018
|
02 Dec 2018
Confirmation statement made on 12 November 2018 with no updates
|
|
|
02 Aug 2018
|
02 Aug 2018
Director's details changed for Rebecca Lee Crehan on 4 November 2016
|
|
|
16 Mar 2018
|
16 Mar 2018
Appointment of Mr Christopher Paul Mills as a director on 1 March 2018
|
|
|
20 Nov 2017
|
20 Nov 2017
Confirmation statement made on 12 November 2017 with no updates
|
|
|
24 Nov 2016
|
24 Nov 2016
Confirmation statement made on 12 November 2016 with updates
|
|
|
04 Nov 2016
|
04 Nov 2016
Registered office address changed from 6 the Lye Tadworth Surrey KT20 5RS to Wistmans Wood Oak Grange Road West Clandon Guildford GU4 7TZ on 4 November 2016
|
|
|
11 Dec 2015
|
11 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
|
|
|
07 Dec 2014
|
07 Dec 2014
Annual return made up to 12 November 2014 with full list of shareholders
|
|
|
13 Dec 2013
|
13 Dec 2013
Annual return made up to 12 November 2013 with full list of shareholders
|
|
|
27 Dec 2012
|
27 Dec 2012
Annual return made up to 12 November 2012 with full list of shareholders
|