|
|
22 Dec 2017
|
22 Dec 2017
Final Gazette dissolved following liquidation
|
|
|
22 Sep 2017
|
22 Sep 2017
Return of final meeting in a creditors' voluntary winding up
|
|
|
30 Sep 2016
|
30 Sep 2016
Liquidators' statement of receipts and payments to 20 July 2016
|
|
|
29 Mar 2016
|
29 Mar 2016
Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016
|
|
|
30 Sep 2015
|
30 Sep 2015
Liquidators' statement of receipts and payments to 20 July 2015
|
|
|
05 Aug 2014
|
05 Aug 2014
Registered office address changed from C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU to 3-5 Rickmansworth Road Watford WD18 0GX on 5 August 2014
|
|
|
30 Jul 2014
|
30 Jul 2014
Appointment of a voluntary liquidator
|
|
|
21 Jul 2014
|
21 Jul 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
18 Jun 2014
|
18 Jun 2014
Result of meeting of creditors
|
|
|
20 May 2014
|
20 May 2014
Statement of administrator's proposal
|
|
|
17 Apr 2014
|
17 Apr 2014
Statement of affairs with form 2.14B
|
|
|
31 Mar 2014
|
31 Mar 2014
Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom on 31 March 2014
|
|
|
28 Mar 2014
|
28 Mar 2014
Appointment of an administrator
|
|
|
11 Dec 2013
|
11 Dec 2013
Satisfaction of charge 1 in full
|
|
|
02 Sep 2013
|
02 Sep 2013
Termination of appointment of Charlotte Knight as a director
|
|
|
12 Aug 2013
|
12 Aug 2013
Appointment of Michael Roy Douglas Pocock as a director
|
|
|
12 Jun 2013
|
12 Jun 2013
Director's details changed for Charlotte Straughan on 14 March 2013
|
|
|
03 Apr 2013
|
03 Apr 2013
Annual return made up to 1 March 2013 with full list of shareholders
|
|
|
21 Mar 2013
|
21 Mar 2013
Termination of appointment of Susan Jeffery as a director
|
|
|
15 Mar 2013
|
15 Mar 2013
Appointment of Zoe Louise Pocock as a director
|
|
|
21 Jan 2013
|
21 Jan 2013
Appointment of Charlotte Straughan as a director
|
|
|
02 Nov 2012
|
02 Nov 2012
Certificate of change of name
|
|
|
02 Nov 2012
|
02 Nov 2012
Change of name notice
|
|
|
14 Sep 2012
|
14 Sep 2012
Particulars of a mortgage or charge / charge no: 1
|