|
|
10 Jun 2022
|
10 Jun 2022
Progress report in a winding up by the court
|
|
|
24 May 2021
|
24 May 2021
Progress report in a winding up by the court
|
|
|
20 May 2020
|
20 May 2020
Progress report in a winding up by the court
|
|
|
31 May 2019
|
31 May 2019
Progress report in a winding up by the court
|
|
|
15 Jun 2018
|
15 Jun 2018
Progress report in a winding up by the court
|
|
|
08 Jun 2017
|
08 Jun 2017
Progress report in a winding up by the court
|
|
|
09 May 2016
|
09 May 2016
Insolvency filing
|
|
|
08 Jun 2015
|
08 Jun 2015
Insolvency filing
|
|
|
30 Apr 2014
|
30 Apr 2014
Registered office address changed from Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 30 April 2014
|
|
|
29 Apr 2014
|
29 Apr 2014
Appointment of a liquidator
|
|
|
29 Apr 2014
|
29 Apr 2014
Order of court to wind up
|
|
|
25 Feb 2014
|
25 Feb 2014
Order of court to wind up
|
|
|
25 Feb 2014
|
25 Feb 2014
Court order notice of winding up
|
|
|
11 Oct 2013
|
11 Oct 2013
Annual return made up to 2 October 2013 with full list of shareholders
|
|
|
01 Dec 2012
|
01 Dec 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
27 Nov 2012
|
27 Nov 2012
Annual return made up to 2 October 2012 with full list of shareholders
|
|
|
03 Nov 2011
|
03 Nov 2011
Annual return made up to 2 October 2011 with full list of shareholders
|
|
|
15 Dec 2010
|
15 Dec 2010
Termination of appointment of Jacqueline Slipper as a director
|
|
|
28 Oct 2010
|
28 Oct 2010
Annual return made up to 2 October 2010 with full list of shareholders
|
|
|
04 Nov 2009
|
04 Nov 2009
Annual return made up to 2 October 2009 with full list of shareholders
|
|
|
04 Nov 2009
|
04 Nov 2009
Director's details changed for Dr Jacqueline Anne Slipper on 1 October 2009
|