|
|
25 Jan 2020
|
25 Jan 2020
Final Gazette dissolved following liquidation
|
|
|
25 Oct 2019
|
25 Oct 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
09 Sep 2019
|
09 Sep 2019
Liquidators' statement of receipts and payments to 22 July 2019
|
|
|
07 Aug 2018
|
07 Aug 2018
Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 7 August 2018
|
|
|
07 Aug 2018
|
07 Aug 2018
Declaration of solvency
|
|
|
07 Aug 2018
|
07 Aug 2018
Appointment of a voluntary liquidator
|
|
|
07 Aug 2018
|
07 Aug 2018
Resolutions
|
|
|
06 Aug 2018
|
06 Aug 2018
Termination of appointment of Andrew Timothy Blee as a director on 19 July 2018
|
|
|
09 Nov 2017
|
09 Nov 2017
Confirmation statement made on 28 October 2017 with no updates
|
|
|
29 Sep 2017
|
29 Sep 2017
Registered office address changed from Leytonstone House Leytonstone London E11 1GA to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 29 September 2017
|
|
|
04 Nov 2016
|
04 Nov 2016
Confirmation statement made on 28 October 2016 with updates
|
|
|
27 Nov 2015
|
27 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
|
|
|
25 Nov 2014
|
25 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
|
|
|
18 Dec 2013
|
18 Dec 2013
Annual return made up to 28 October 2013 with full list of shareholders
|
|
|
16 Nov 2012
|
16 Nov 2012
Annual return made up to 28 October 2012 with full list of shareholders
|
|
|
20 Dec 2011
|
20 Dec 2011
Annual return made up to 28 October 2011 with full list of shareholders
|
|
|
28 Oct 2010
|
28 Oct 2010
Annual return made up to 28 October 2010 with full list of shareholders
|
|
|
15 Sep 2010
|
15 Sep 2010
Secretary's details changed for Andrew Timothy Blee on 9 September 2010
|