|
|
09 Apr 2024
|
09 Apr 2024
Final Gazette dissolved following liquidation
|
|
|
09 Jan 2024
|
09 Jan 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
05 Jun 2023
|
05 Jun 2023
Registered office address changed from Unit 6 Waterside Park Old Wolverton Milton Keynes Buckinghamshire MK12 5NP England to 79 Caroline Street Birmingham B3 1UP on 5 June 2023
|
|
|
05 Jun 2023
|
05 Jun 2023
Statement of affairs
|
|
|
05 Jun 2023
|
05 Jun 2023
Appointment of a voluntary liquidator
|
|
|
05 Jun 2023
|
05 Jun 2023
Resolutions
|
|
|
25 Aug 2022
|
25 Aug 2022
Confirmation statement made on 21 August 2022 with no updates
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 21 August 2021 with updates
|
|
|
12 Jul 2021
|
12 Jul 2021
Change of details for Mr Lyall Alan Charles Robertson as a person with significant control on 31 July 2019
|
|
|
29 Sep 2020
|
29 Sep 2020
Director's details changed for Mr Lyall Alan Charles Robertson on 28 September 2020
|
|
|
28 Sep 2020
|
28 Sep 2020
Appointment of Mr Lyall Alan Charles Robertson as a director on 1 September 2020
|
|
|
28 Sep 2020
|
28 Sep 2020
Director's details changed for Mr Daniel Stewart Hands on 28 September 2020
|
|
|
01 Sep 2020
|
01 Sep 2020
Confirmation statement made on 21 August 2020 with updates
|
|
|
06 Aug 2020
|
06 Aug 2020
Director's details changed for Mr. Daniel Hands on 1 August 2020
|
|
|
06 Jan 2020
|
06 Jan 2020
Registered office address changed from Unit 1a Three Bridge Mill Twyford Buckingham MK18 4DY to Unit 6 Waterside Park Old Wolverton Milton Keynes Buckinghamshire MK12 5NP on 6 January 2020
|
|
|
10 Sep 2019
|
10 Sep 2019
Confirmation statement made on 21 August 2019 with updates
|
|
|
21 Aug 2018
|
21 Aug 2018
Confirmation statement made on 21 August 2018 with updates
|
|
|
12 Sep 2017
|
12 Sep 2017
Confirmation statement made on 21 August 2017 with updates
|
|
|
08 Sep 2016
|
08 Sep 2016
Confirmation statement made on 21 August 2016 with updates
|