|
|
18 Aug 2018
|
18 Aug 2018
Final Gazette dissolved following liquidation
|
|
|
18 May 2018
|
18 May 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
17 May 2017
|
17 May 2017
Liquidators' statement of receipts and payments to 6 March 2017
|
|
|
19 Dec 2016
|
19 Dec 2016
Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to 52 Ravensfield Gardens Epsom KT19 0SR on 19 December 2016
|
|
|
16 Mar 2016
|
16 Mar 2016
Statement of affairs with form 4.19
|
|
|
16 Mar 2016
|
16 Mar 2016
Appointment of a voluntary liquidator
|
|
|
16 Mar 2016
|
16 Mar 2016
Resolutions
|
|
|
22 Jan 2016
|
22 Jan 2016
Annual return made up to 24 November 2015 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Registration of charge 067571770002, created on 10 February 2015
|
|
|
04 Feb 2015
|
04 Feb 2015
Annual return made up to 24 November 2014 with full list of shareholders
|
|
|
23 Apr 2014
|
23 Apr 2014
Appointment of Mrs Katey Barrington as a director
|
|
|
21 Jan 2014
|
21 Jan 2014
Annual return made up to 24 November 2013 with full list of shareholders
|
|
|
18 Jan 2013
|
18 Jan 2013
Annual return made up to 24 November 2012 with full list of shareholders
|
|
|
18 Jan 2013
|
18 Jan 2013
Director's details changed for Mr Bryan Barrington on 24 November 2012
|
|
|
17 Apr 2012
|
17 Apr 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
20 Dec 2011
|
20 Dec 2011
Annual return made up to 24 November 2011 with full list of shareholders
|
|
|
26 Jan 2011
|
26 Jan 2011
Annual return made up to 24 November 2010 with full list of shareholders
|
|
|
19 Feb 2010
|
19 Feb 2010
Annual return made up to 24 November 2009 with full list of shareholders
|
|
|
19 Feb 2010
|
19 Feb 2010
Director's details changed for Mr Bryan Barrington on 24 November 2009
|