|
|
21 Apr 2020
|
21 Apr 2020
Final Gazette dissolved following liquidation
|
|
|
21 Jan 2020
|
21 Jan 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
12 Jun 2019
|
12 Jun 2019
Liquidators' statement of receipts and payments to 21 November 2018
|
|
|
28 May 2019
|
28 May 2019
Registered office address changed from 5-6 the Courtyard Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 28 May 2019
|
|
|
13 Dec 2017
|
13 Dec 2017
Registered office address changed from Old Gun Court North Street Dorking Surrey RH4 1DE United Kingdom to 5-6 the Courtyard Crawley West Sussex RH10 6AG on 13 December 2017
|
|
|
06 Dec 2017
|
06 Dec 2017
Previous accounting period shortened from 31 December 2017 to 22 November 2017
|
|
|
06 Dec 2017
|
06 Dec 2017
Declaration of solvency
|
|
|
06 Dec 2017
|
06 Dec 2017
Appointment of a voluntary liquidator
|
|
|
06 Dec 2017
|
06 Dec 2017
Resolutions
|
|
|
06 Sep 2017
|
06 Sep 2017
Satisfaction of charge 1 in full
|
|
|
21 Jun 2017
|
21 Jun 2017
Confirmation statement made on 9 June 2017 with updates
|
|
|
16 Feb 2017
|
16 Feb 2017
Appointment of Mp Secretaries Limited as a secretary on 1 October 2016
|
|
|
15 Jun 2016
|
15 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
|
|
|
01 Oct 2015
|
01 Oct 2015
Secretary's details changed
|
|
|
25 Sep 2015
|
25 Sep 2015
Director's details changed for Mr Derek Alan Myers on 22 September 2015
|
|
|
25 Sep 2015
|
25 Sep 2015
Registered office address changed from 286a High Street Dorking Surrey RH4 1QT to Old Gun Court North Street Dorking Surrey RH4 1DE on 25 September 2015
|
|
|
25 Jun 2015
|
25 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
|
|
|
13 Jun 2014
|
13 Jun 2014
Annual return made up to 9 June 2014 with full list of shareholders
|
|
|
14 Jun 2013
|
14 Jun 2013
Annual return made up to 9 June 2013 with full list of shareholders
|