|
|
22 Dec 2021
|
22 Dec 2021
Final Gazette dissolved following liquidation
|
|
|
22 Sep 2021
|
22 Sep 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
16 Feb 2021
|
16 Feb 2021
Liquidators' statement of receipts and payments to 19 December 2020
|
|
|
04 Feb 2020
|
04 Feb 2020
Liquidators' statement of receipts and payments to 19 December 2019
|
|
|
25 Jan 2019
|
25 Jan 2019
Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA England to 257B Croydon Road Beckenham Kent BR3 3PS on 25 January 2019
|
|
|
16 Jan 2019
|
16 Jan 2019
Declaration of solvency
|
|
|
16 Jan 2019
|
16 Jan 2019
Appointment of a voluntary liquidator
|
|
|
16 Jan 2019
|
16 Jan 2019
Resolutions
|
|
|
04 Jan 2019
|
04 Jan 2019
Previous accounting period shortened from 4 April 2018 to 3 April 2018
|
|
|
29 Jan 2018
|
29 Jan 2018
Confirmation statement made on 22 January 2018 with no updates
|
|
|
30 Dec 2017
|
30 Dec 2017
Previous accounting period shortened from 5 April 2017 to 4 April 2017
|
|
|
20 Dec 2017
|
20 Dec 2017
Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to 21-23 Croydon Road Caterham Surrey CR3 6PA on 20 December 2017
|
|
|
01 Feb 2017
|
01 Feb 2017
Confirmation statement made on 22 January 2017 with updates
|
|
|
18 Feb 2016
|
18 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
|
|
|
18 Feb 2015
|
18 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
|
|
|
20 Feb 2014
|
20 Feb 2014
Annual return made up to 22 January 2014 with full list of shareholders
|
|
|
10 Feb 2014
|
10 Feb 2014
Director's details changed for Mr Richard Childs on 2 December 2013
|
|
|
11 Feb 2013
|
11 Feb 2013
Annual return made up to 22 January 2013 with full list of shareholders
|