|
|
01 Aug 2021
|
01 Aug 2021
Final Gazette dissolved following liquidation
|
|
|
01 May 2021
|
01 May 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
01 May 2021
|
01 May 2021
Liquidators' statement of receipts and payments to 24 February 2021
|
|
|
19 Jun 2020
|
19 Jun 2020
Registered office address changed from Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 19 June 2020
|
|
|
09 Mar 2020
|
09 Mar 2020
Registered office address changed from C/O Esw Chartered Accountants 162-164 High Street Rayleigh Essex SS6 7BS to Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 9 March 2020
|
|
|
05 Mar 2020
|
05 Mar 2020
Declaration of solvency
|
|
|
05 Mar 2020
|
05 Mar 2020
Appointment of a voluntary liquidator
|
|
|
05 Mar 2020
|
05 Mar 2020
Resolutions
|
|
|
20 Jan 2020
|
20 Jan 2020
Previous accounting period shortened from 31 March 2020 to 30 September 2019
|
|
|
13 Nov 2019
|
13 Nov 2019
Confirmation statement made on 12 November 2019 with updates
|
|
|
18 Mar 2019
|
18 Mar 2019
Current accounting period extended from 30 September 2018 to 31 March 2019
|
|
|
15 Nov 2018
|
15 Nov 2018
Confirmation statement made on 12 November 2018 with updates
|
|
|
21 Nov 2017
|
21 Nov 2017
Confirmation statement made on 12 November 2017 with updates
|
|
|
21 Nov 2016
|
21 Nov 2016
Confirmation statement made on 12 November 2016 with updates
|
|
|
18 Nov 2015
|
18 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
|
|
|
17 Nov 2014
|
17 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
|
|
|
26 Nov 2013
|
26 Nov 2013
Annual return made up to 12 November 2013 with full list of shareholders
|