|
|
31 Aug 2022
|
31 Aug 2022
Final Gazette dissolved following liquidation
|
|
|
31 May 2022
|
31 May 2022
Completion of winding up
|
|
|
13 Sep 2011
|
13 Sep 2011
Order of court to wind up
|
|
|
30 Aug 2011
|
30 Aug 2011
Termination of appointment of Corin Winfield as a secretary
|
|
|
03 May 2011
|
03 May 2011
Annual return made up to 1 April 2011 with full list of shareholders
|
|
|
21 Jan 2011
|
21 Jan 2011
Director's details changed for Mr John Charles Cutts on 21 January 2011
|
|
|
30 Jun 2010
|
30 Jun 2010
Termination of appointment of Alan Stainforth as a director
|
|
|
09 Apr 2010
|
09 Apr 2010
Annual return made up to 1 April 2010 with full list of shareholders
|
|
|
19 Oct 2009
|
19 Oct 2009
Registered office address changed from the Gatehouse 16 Arlington Street London SW1A 1RD on 19 October 2009
|
|
|
15 Apr 2009
|
15 Apr 2009
Return made up to 01/04/09; full list of members
|
|
|
10 Jun 2008
|
10 Jun 2008
Particulars of a mortgage or charge / charge no: 1
|
|
|
10 Jun 2008
|
10 Jun 2008
Particulars of a mortgage or charge / charge no: 2
|
|
|
15 May 2008
|
15 May 2008
Director appointed john charles cutts
|
|
|
07 May 2008
|
07 May 2008
Appointment terminated secretary ingleby nominees LIMITED
|
|
|
18 Apr 2008
|
18 Apr 2008
Director appointed roger charles sporle
|
|
|
18 Apr 2008
|
18 Apr 2008
Secretary appointed corin robert winfield
|
|
|
16 Apr 2008
|
16 Apr 2008
Appointment terminated director ingleby holdings LIMITED
|
|
|
16 Apr 2008
|
16 Apr 2008
Director appointed alan john stainforth
|
|
|
16 Apr 2008
|
16 Apr 2008
Registered office changed on 16/04/2008 from 55 colmore row birmingham west midlands B3 2AS united kingdom
|
|
|
16 Apr 2008
|
16 Apr 2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
|
|
|
01 Apr 2008
|
01 Apr 2008
Incorporation
|