|
|
21 Jun 2025
|
21 Jun 2025
Final Gazette dissolved following liquidation
|
|
|
21 Mar 2025
|
21 Mar 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
10 Apr 2024
|
10 Apr 2024
Registered office address changed from Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX United Kingdom to 100 st. James Road Northampton NN5 5LF on 10 April 2024
|
|
|
10 Apr 2024
|
10 Apr 2024
Appointment of a voluntary liquidator
|
|
|
10 Apr 2024
|
10 Apr 2024
Resolutions
|
|
|
10 Apr 2024
|
10 Apr 2024
Declaration of solvency
|
|
|
26 Mar 2024
|
26 Mar 2024
Registered office address changed from Unit 1a Tring Business Estate Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX England to Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX on 26 March 2024
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 6 May 2023 with no updates
|
|
|
11 May 2022
|
11 May 2022
Confirmation statement made on 6 May 2022 with no updates
|
|
|
19 May 2021
|
19 May 2021
Confirmation statement made on 6 May 2021 with no updates
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 6 May 2020 with no updates
|
|
|
18 Jul 2019
|
18 Jul 2019
Confirmation statement made on 6 July 2019 with no updates
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 6 July 2018 with no updates
|
|
|
09 Jul 2018
|
09 Jul 2018
Change of details for Mr Stephen John Webb as a person with significant control on 9 July 2018
|
|
|
19 Jul 2017
|
19 Jul 2017
Confirmation statement made on 6 July 2017 with no updates
|
|
|
21 Nov 2016
|
21 Nov 2016
Registered office address changed from 93 Western Road Tring Herts HP23 4BN to Unit 1a Tring Business Estate Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX on 21 November 2016
|
|
|
16 Sep 2016
|
16 Sep 2016
Termination of appointment of Susan Webb as a secretary on 1 May 2016
|