|
|
26 Jul 2023
|
26 Jul 2023
Final Gazette dissolved following liquidation
|
|
|
26 Apr 2023
|
26 Apr 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
24 Jan 2023
|
24 Jan 2023
Liquidators' statement of receipts and payments to 9 December 2022
|
|
|
19 Jan 2022
|
19 Jan 2022
Liquidators' statement of receipts and payments to 9 December 2021
|
|
|
05 Feb 2021
|
05 Feb 2021
Liquidators' statement of receipts and payments to 9 December 2020
|
|
|
03 Jan 2020
|
03 Jan 2020
Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS United Kingdom to 21 Highfield Road Dartford DA1 2JS on 3 January 2020
|
|
|
02 Jan 2020
|
02 Jan 2020
Declaration of solvency
|
|
|
02 Jan 2020
|
02 Jan 2020
Appointment of a voluntary liquidator
|
|
|
02 Jan 2020
|
02 Jan 2020
Resolutions
|
|
|
02 Sep 2019
|
02 Sep 2019
Registered office address changed from Garrards Cowfold Road West Grinstead Horsham West Sussex RH13 8LY to 238 Station Road Addlestone Surrey KT15 2PS on 2 September 2019
|
|
|
24 Jul 2019
|
24 Jul 2019
Confirmation statement made on 29 May 2019 with no updates
|
|
|
21 Jun 2018
|
21 Jun 2018
Confirmation statement made on 29 May 2018 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 29 May 2017 with updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of David Oliver, Shaun Frohlich as a person with significant control on 6 April 2016
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Emily Frohlich as a person with significant control on 6 April 2016
|
|
|
28 Jun 2016
|
28 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
|
|
|
20 Jul 2015
|
20 Jul 2015
Annual return made up to 29 May 2015 with full list of shareholders
|
|
|
15 Jul 2014
|
15 Jul 2014
Annual return made up to 29 May 2014 with full list of shareholders
|
|
|
06 Nov 2013
|
06 Nov 2013
Compulsory strike-off action has been discontinued
|