|
|
27 Jan 2024
|
27 Jan 2024
Final Gazette dissolved following liquidation
|
|
|
27 Oct 2023
|
27 Oct 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Oct 2023
|
18 Oct 2023
Resolutions
|
|
|
20 Dec 2022
|
20 Dec 2022
Liquidators' statement of receipts and payments to 23 October 2022
|
|
|
06 Jul 2022
|
06 Jul 2022
Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 6 July 2022
|
|
|
05 Jan 2022
|
05 Jan 2022
Liquidators' statement of receipts and payments to 23 October 2021
|
|
|
25 Nov 2019
|
25 Nov 2019
Registered office address changed from Unit 6E & F Garrood Drive Fakenham NR21 8NN England to 25 Moorgate London EC2R 6AY on 25 November 2019
|
|
|
07 Nov 2019
|
07 Nov 2019
Statement of affairs
|
|
|
07 Nov 2019
|
07 Nov 2019
Appointment of a voluntary liquidator
|
|
|
19 Aug 2019
|
19 Aug 2019
Confirmation statement made on 4 August 2019 with updates
|
|
|
19 Aug 2019
|
19 Aug 2019
Termination of appointment of Nathan Elliott May as a director on 23 May 2019
|
|
|
07 Aug 2018
|
07 Aug 2018
Confirmation statement made on 4 August 2018 with no updates
|
|
|
14 Aug 2017
|
14 Aug 2017
Confirmation statement made on 4 August 2017 with updates
|
|
|
15 Aug 2016
|
15 Aug 2016
Confirmation statement made on 4 August 2016 with updates
|
|
|
15 Aug 2016
|
15 Aug 2016
Registered office address changed from Hethel Engineering Centre Chapman Way Hethel Norwich NR14 8FB to Unit 6E & F Garrood Drive Fakenham NR21 8NN on 15 August 2016
|
|
|
11 Aug 2015
|
11 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
|
|
|
11 Aug 2015
|
11 Aug 2015
Director's details changed for Mr Nathan Elliott May on 1 August 2015
|
|
|
06 Aug 2014
|
06 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
|
|
|
30 Aug 2013
|
30 Aug 2013
Annual return made up to 4 August 2013 with full list of shareholders
|