|
|
24 Apr 2019
|
24 Apr 2019
Final Gazette dissolved following liquidation
|
|
|
24 Jan 2019
|
24 Jan 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 May 2018
|
23 May 2018
Liquidators' statement of receipts and payments to 22 February 2017
|
|
|
23 May 2018
|
23 May 2018
Liquidators' statement of receipts and payments to 22 February 2018
|
|
|
27 Mar 2017
|
27 Mar 2017
Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU on 27 March 2017
|
|
|
22 Jun 2016
|
22 Jun 2016
Director's details changed
|
|
|
03 Mar 2016
|
03 Mar 2016
Liquidators' statement of receipts and payments to 22 February 2016
|
|
|
24 Mar 2015
|
24 Mar 2015
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
06 Mar 2015
|
06 Mar 2015
Registered office address changed from C/O Linc Group 1 Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 6 March 2015
|
|
|
05 Mar 2015
|
05 Mar 2015
Statement of affairs with form 4.19
|
|
|
05 Mar 2015
|
05 Mar 2015
Appointment of a voluntary liquidator
|
|
|
05 Mar 2015
|
05 Mar 2015
Resolutions
|
|
|
11 Aug 2014
|
11 Aug 2014
Annual return made up to 5 August 2014 with full list of shareholders
|
|
|
30 Jul 2014
|
30 Jul 2014
Appointment of Mr Paul Stephen Curtis as a director on 1 April 2014
|
|
|
30 Jul 2014
|
30 Jul 2014
Appointment of Mr Martin Julian Goodman as a secretary on 1 April 2014
|
|
|
30 Jul 2014
|
30 Jul 2014
Termination of appointment of Peter Julian Triado as a director on 1 April 2014
|
|
|
30 Jul 2014
|
30 Jul 2014
Termination of appointment of Alan Hadley Goodfellow as a director on 1 April 2014
|
|
|
30 Jul 2014
|
30 Jul 2014
Termination of appointment of Michael John Dewar as a secretary on 1 April 2014
|
|
|
30 Jul 2014
|
30 Jul 2014
Registered office address changed from C/O Melas Group 7Th Floor, Regent House Hubert Road Brentwood Essex CM14 4JE United Kingdom to C/O Linc Group 1 Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 30 July 2014
|
|
|
30 Jul 2014
|
30 Jul 2014
Appointment of Mr Martin Julian Goodman as a director on 1 April 2014
|
|
|
09 Sep 2013
|
09 Sep 2013
Annual return made up to 5 August 2013 with full list of shareholders
|
|
|
06 Aug 2012
|
06 Aug 2012
Annual return made up to 5 August 2012 with full list of shareholders
|