|
|
27 Apr 2023
|
27 Apr 2023
Final Gazette dissolved following liquidation
|
|
|
27 Jan 2023
|
27 Jan 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 Dec 2021
|
21 Dec 2021
Appointment of a voluntary liquidator
|
|
|
10 Dec 2021
|
10 Dec 2021
Resolutions
|
|
|
03 Dec 2021
|
03 Dec 2021
Registered office address changed from 78 Orchard Way Knebworth Hertfordshire SG3 6BU England to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 3 December 2021
|
|
|
03 Dec 2021
|
03 Dec 2021
Statement of affairs
|
|
|
16 Sep 2021
|
16 Sep 2021
Confirmation statement made on 23 July 2021 with no updates
|
|
|
23 Jul 2020
|
23 Jul 2020
Confirmation statement made on 23 July 2020 with no updates
|
|
|
25 Jul 2019
|
25 Jul 2019
Confirmation statement made on 23 July 2019 with no updates
|
|
|
15 Aug 2018
|
15 Aug 2018
Confirmation statement made on 23 July 2018 with no updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Change of details for Mr Peter Joseph Roach as a person with significant control on 3 August 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Director's details changed for Mr Peter Joseph Roach on 3 August 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Registered office address changed from 38 Cunningham Road Cheshunt Waltham Cross Hertfordshire EN8 0LG England to 78 Orchard Way Knebworth Hertfordshire SG3 6BU on 14 August 2018
|
|
|
26 Jul 2017
|
26 Jul 2017
Confirmation statement made on 23 July 2017 with no updates
|
|
|
04 Oct 2016
|
04 Oct 2016
Registered office address changed from Churchill House 12 Mosley Street Newcastle upon Tyne Tyne & Wear NE1 1DE to 38 Cunningham Road Cheshunt Waltham Cross Hertfordshire EN8 0LG on 4 October 2016
|
|
|
03 Sep 2016
|
03 Sep 2016
Confirmation statement made on 23 July 2016 with updates
|
|
|
08 Aug 2015
|
08 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
|
|
|
31 Jul 2014
|
31 Jul 2014
Annual return made up to 23 July 2014 with full list of shareholders
|