|
|
23 Apr 2023
|
23 Apr 2023
Final Gazette dissolved following liquidation
|
|
|
23 Jan 2023
|
23 Jan 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
24 Jun 2022
|
24 Jun 2022
Liquidators' statement of receipts and payments to 3 May 2022
|
|
|
20 May 2021
|
20 May 2021
Appointment of a voluntary liquidator
|
|
|
19 May 2021
|
19 May 2021
Resolutions
|
|
|
17 May 2021
|
17 May 2021
Registered office address changed from Mercury House 19/21 Chapel Street Marlow Bucks SL7 3HN England to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 17 May 2021
|
|
|
14 May 2021
|
14 May 2021
Statement of affairs
|
|
|
17 Feb 2021
|
17 Feb 2021
Termination of appointment of Mark Philip James as a director on 29 November 2020
|
|
|
28 Nov 2020
|
28 Nov 2020
Appointment of Mrs Suzanne Elizabeth James as a director on 1 November 2020
|
|
|
11 Nov 2020
|
11 Nov 2020
Confirmation statement made on 11 November 2020 with updates
|
|
|
11 Nov 2020
|
11 Nov 2020
Change of details for Mr Mark James as a person with significant control on 31 October 2020
|
|
|
11 Nov 2020
|
11 Nov 2020
Cessation of Suzanne Elizabeth James as a person with significant control on 31 October 2020
|
|
|
11 Nov 2020
|
11 Nov 2020
Termination of appointment of Suzanne Elizabeth James as a director on 31 October 2020
|
|
|
28 Sep 2020
|
28 Sep 2020
Confirmation statement made on 7 September 2020 with updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Previous accounting period shortened from 30 March 2019 to 29 March 2019
|
|
|
11 Dec 2019
|
11 Dec 2019
Previous accounting period shortened from 31 March 2019 to 30 March 2019
|
|
|
25 Sep 2019
|
25 Sep 2019
Confirmation statement made on 7 September 2019 with updates
|
|
|
28 Aug 2019
|
28 Aug 2019
Director's details changed for Mrs Suzanne Elizabeth James on 19 August 2019
|
|
|
28 Aug 2019
|
28 Aug 2019
Director's details changed for Mr Mark Philip James on 19 August 2019
|
|
|
11 Jun 2019
|
11 Jun 2019
Previous accounting period extended from 30 September 2018 to 31 March 2019
|
|
|
24 Sep 2018
|
24 Sep 2018
Confirmation statement made on 7 September 2018 with updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT to Mercury House 19/21 Chapel Street Marlow Bucks SL7 3HN on 28 August 2018
|