|
|
03 Jul 2023
|
03 Jul 2023
Final Gazette dissolved following liquidation
|
|
|
03 Apr 2023
|
03 Apr 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
25 Jul 2022
|
25 Jul 2022
Liquidators' statement of receipts and payments to 13 May 2022
|
|
|
11 Aug 2021
|
11 Aug 2021
Liquidators' statement of receipts and payments to 13 May 2021
|
|
|
10 Jun 2020
|
10 Jun 2020
Registered office address changed from Feltham Point Air Park Way Browells Lane Feltham TW13 7EQ England to 2 London Wall Place London EC2Y 5AU on 10 June 2020
|
|
|
02 Jun 2020
|
02 Jun 2020
Declaration of solvency
|
|
|
02 Jun 2020
|
02 Jun 2020
Appointment of a voluntary liquidator
|
|
|
02 Jun 2020
|
02 Jun 2020
Resolutions
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 30 April 2019 with no updates
|
|
|
07 Jan 2019
|
07 Jan 2019
Registered office address changed from Feltham Point Browells Lane Airpark Way Feltham Middx TW13 7EQ to Feltham Point Air Park Way Browells Lane Feltham TW13 7EQ on 7 January 2019
|
|
|
04 May 2018
|
04 May 2018
Confirmation statement made on 30 April 2018 with no updates
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 30 April 2017 with updates
|
|
|
26 May 2016
|
26 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
|
|
|
28 May 2015
|
28 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
|
|
|
27 May 2014
|
27 May 2014
Annual return made up to 30 April 2014 with full list of shareholders
|
|
|
22 May 2013
|
22 May 2013
Annual return made up to 29 April 2013 with full list of shareholders
|
|
|
21 May 2013
|
21 May 2013
Director's details changed for Mr Shane Naish on 20 May 2013
|