|
|
05 Sep 2018
|
05 Sep 2018
Final Gazette dissolved following liquidation
|
|
|
05 Jun 2018
|
05 Jun 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
07 Nov 2017
|
07 Nov 2017
Liquidators' statement of receipts and payments to 24 September 2017
|
|
|
30 Nov 2016
|
30 Nov 2016
Liquidators' statement of receipts and payments to 24 September 2016
|
|
|
08 Oct 2015
|
08 Oct 2015
Administrator's progress report to 25 September 2015
|
|
|
08 Oct 2015
|
08 Oct 2015
Appointment of a voluntary liquidator
|
|
|
25 Sep 2015
|
25 Sep 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
30 Jun 2015
|
30 Jun 2015
Administrator's progress report to 24 May 2015
|
|
|
20 Feb 2015
|
20 Feb 2015
Result of meeting of creditors
|
|
|
26 Jan 2015
|
26 Jan 2015
Statement of administrator's proposal
|
|
|
10 Dec 2014
|
10 Dec 2014
Registered office address changed from 673 Bradford Road Oakenshaw Bradford West Yorkshire BD12 7DT to 44-46 Old Steine Brighton East Sussex BN1 1NH on 10 December 2014
|
|
|
08 Dec 2014
|
08 Dec 2014
Appointment of an administrator
|
|
|
12 Aug 2014
|
12 Aug 2014
Annual return made up to 6 June 2014 with full list of shareholders
|
|
|
09 Jul 2013
|
09 Jul 2013
Annual return made up to 6 June 2013 with full list of shareholders
|
|
|
29 Jun 2012
|
29 Jun 2012
Annual return made up to 6 June 2012 with full list of shareholders
|
|
|
22 Jun 2011
|
22 Jun 2011
Annual return made up to 6 June 2011 with full list of shareholders
|
|
|
19 Nov 2010
|
19 Nov 2010
Certificate of change of name
|
|
|
15 Nov 2010
|
15 Nov 2010
Resolutions
|
|
|
10 Nov 2010
|
10 Nov 2010
Registered office address changed from 673 Bradford Road Okenshaw Bradford West Yorkshire BD12 7DT England on 10 November 2010
|
|
|
17 Jun 2010
|
17 Jun 2010
Annual return made up to 12 March 2010 with full list of shareholders
|
|
|
16 Jun 2010
|
16 Jun 2010
Director's details changed for Christine Monica Nandudu on 1 February 2010
|