|
|
06 Jan 2023
|
06 Jan 2023
Final Gazette dissolved following liquidation
|
|
|
06 Oct 2022
|
06 Oct 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
28 Apr 2022
|
28 Apr 2022
Liquidators' statement of receipts and payments to 9 March 2022
|
|
|
23 Mar 2021
|
23 Mar 2021
Registered office address changed from Holderness House Pann Road Beaconsfield Buckinghamshire HP9 2LW United Kingdom to Satago Cottage 360a Brighton Road Croydon CR2 8AL on 23 March 2021
|
|
|
22 Mar 2021
|
22 Mar 2021
Appointment of a voluntary liquidator
|
|
|
22 Mar 2021
|
22 Mar 2021
Resolutions
|
|
|
22 Mar 2021
|
22 Mar 2021
Declaration of solvency
|
|
|
23 Jul 2020
|
23 Jul 2020
Confirmation statement made on 2 July 2020 with updates
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 2 July 2019 with updates
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 2 July 2018 with updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Confirmation statement made on 2 July 2017 with updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Notification of Peter David Manning as a person with significant control on 6 April 2016
|
|
|
10 Jul 2017
|
10 Jul 2017
Notification of Peter David Manning as a person with significant control on 6 April 2016
|
|
|
01 Dec 2016
|
01 Dec 2016
Termination of appointment of John Coles as a director on 30 November 2016
|
|
|
01 Dec 2016
|
01 Dec 2016
Termination of appointment of Benjamin Manning as a director on 30 November 2016
|
|
|
01 Dec 2016
|
01 Dec 2016
Termination of appointment of Patricia Anne Manning as a director on 30 November 2016
|
|
|
03 Oct 2016
|
03 Oct 2016
Registered office address changed from 14 Maxwell Place Maxwell Road Beaconsfield Buckinghamshire HP9 1AQ to Holderness House Pann Road Beaconsfield Buckinghamshire HP9 2LW on 3 October 2016
|
|
|
02 Sep 2016
|
02 Sep 2016
Confirmation statement made on 2 July 2016 with updates
|
|
|
13 Jul 2015
|
13 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
|