|
|
14 Apr 2020
|
14 Apr 2020
Final Gazette dissolved following liquidation
|
|
|
15 Jan 2020
|
15 Jan 2020
Liquidators' statement of receipts and payments to 11 February 2018
|
|
|
14 Jan 2020
|
14 Jan 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
13 Jan 2020
|
13 Jan 2020
Liquidators' statement of receipts and payments to 11 February 2018
|
|
|
16 Jan 2019
|
16 Jan 2019
Removal of liquidator by court order
|
|
|
19 Apr 2017
|
19 Apr 2017
Liquidators' statement of receipts and payments to 11 February 2017
|
|
|
15 Mar 2016
|
15 Mar 2016
Statement of affairs with form 4.19
|
|
|
15 Mar 2016
|
15 Mar 2016
Appointment of a voluntary liquidator
|
|
|
29 Feb 2016
|
29 Feb 2016
Resolutions
|
|
|
26 Aug 2015
|
26 Aug 2015
Annual return made up to 12 June 2015 with full list of shareholders
|
|
|
30 Jun 2015
|
30 Jun 2015
Registered office address changed from Flat 3 29 Victoria Embankment Nottingham NG2 2JY England to Archer House Castle Gate Nottingham NG1 7AW on 30 June 2015
|
|
|
05 Sep 2014
|
05 Sep 2014
Previous accounting period extended from 31 March 2014 to 30 June 2014
|
|
|
02 Jul 2014
|
02 Jul 2014
Registered office address changed from 26 Cliff Boulevard Kimberley Nottingham NG16 2LB on 2 July 2014
|
|
|
17 Jun 2014
|
17 Jun 2014
Annual return made up to 12 June 2014 with full list of shareholders
|
|
|
02 Apr 2014
|
02 Apr 2014
Registered office address changed from 7-11 Station Road Reading Berkshire RG1 1LG on 2 April 2014
|
|
|
12 Jun 2013
|
12 Jun 2013
Annual return made up to 12 June 2013 with full list of shareholders
|
|
|
24 Jul 2012
|
24 Jul 2012
Annual return made up to 12 June 2012 with full list of shareholders
|
|
|
24 Jul 2012
|
24 Jul 2012
Director's details changed for Lan Nicholas Mihill on 12 June 2012
|
|
|
18 Jul 2012
|
18 Jul 2012
Director's details changed for Mr Roberto Milanesi on 12 June 2012
|
|
|
18 Jul 2012
|
18 Jul 2012
Director's details changed for Lan Nicholas Mihill on 12 June 2012
|
|
|
19 Jul 2011
|
19 Jul 2011
Certificate of change of name
|