|
|
11 Aug 2019
|
11 Aug 2019
Final Gazette dissolved following liquidation
|
|
|
11 May 2019
|
11 May 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
10 Jan 2019
|
10 Jan 2019
Liquidators' statement of receipts and payments to 13 November 2018
|
|
|
27 Dec 2017
|
27 Dec 2017
Declaration of solvency
|
|
|
13 Dec 2017
|
13 Dec 2017
Registered office address changed from 13 the Rise Sevenoaks Kent TN13 1RG to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 13 December 2017
|
|
|
06 Dec 2017
|
06 Dec 2017
Appointment of a voluntary liquidator
|
|
|
06 Dec 2017
|
06 Dec 2017
Resolutions
|
|
|
19 Nov 2017
|
19 Nov 2017
Director's details changed for Paul Ansell on 1 November 2017
|
|
|
05 Jan 2017
|
05 Jan 2017
Confirmation statement made on 21 November 2016 with updates
|
|
|
12 Jan 2016
|
12 Jan 2016
Annual return made up to 21 November 2015 with full list of shareholders
|
|
|
30 Nov 2015
|
30 Nov 2015
Director's details changed for Mr. Ian Ansell on 30 November 2015
|
|
|
16 Apr 2015
|
16 Apr 2015
Auditor's resignation
|
|
|
19 Feb 2015
|
19 Feb 2015
Previous accounting period extended from 31 October 2014 to 31 January 2015
|
|
|
09 Dec 2014
|
09 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
|
|
|
18 Dec 2013
|
18 Dec 2013
Annual return made up to 21 November 2013 with full list of shareholders
|
|
|
24 Jan 2013
|
24 Jan 2013
Annual return made up to 21 November 2012 with full list of shareholders
|
|
|
08 Jun 2012
|
08 Jun 2012
Director's details changed for Andrew John Hubbard on 26 January 2012
|
|
|
08 Jun 2012
|
08 Jun 2012
Secretary's details changed for Andrew John Hubbard on 26 January 2012
|
|
|
07 Jun 2012
|
07 Jun 2012
Director's details changed for Mr. Ian Ansell on 22 November 2011
|
|
|
13 Apr 2012
|
13 Apr 2012
Second filing of AR01 previously delivered to Companies House made up to 21 November 2011
|