|
|
18 Sep 2025
|
18 Sep 2025
Final Gazette dissolved following liquidation
|
|
|
18 Jun 2025
|
18 Jun 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
26 Jul 2024
|
26 Jul 2024
Liquidators' statement of receipts and payments to 25 May 2024
|
|
|
30 Apr 2024
|
30 Apr 2024
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 30 April 2024
|
|
|
02 Aug 2023
|
02 Aug 2023
Liquidators' statement of receipts and payments to 25 May 2023
|
|
|
13 Jun 2022
|
13 Jun 2022
Registered office address changed from California Gardens Boothferry Road Howden Goole East Yorkshire DN14 7TF England to Allan House 10 John Princes Street London W1G 0AH on 13 June 2022
|
|
|
13 Jun 2022
|
13 Jun 2022
Resolutions
|
|
|
13 Jun 2022
|
13 Jun 2022
Appointment of a voluntary liquidator
|
|
|
13 Jun 2022
|
13 Jun 2022
Declaration of solvency
|
|
|
23 Jun 2021
|
23 Jun 2021
Confirmation statement made on 15 May 2021 with no updates
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 15 May 2020 with no updates
|
|
|
15 May 2019
|
15 May 2019
Confirmation statement made on 15 May 2019 with no updates
|
|
|
31 Jan 2019
|
31 Jan 2019
Registered office address changed from California Gardens Boothferry Road Howden East Yorkshire DN14 7TB to California Gardens Boothferry Road Howden Goole East Yorkshire DN14 7TF on 31 January 2019
|
|
|
15 May 2018
|
15 May 2018
Confirmation statement made on 15 May 2018 with no updates
|
|
|
15 May 2018
|
15 May 2018
Notification of Michael Anthony Hall as a person with significant control on 1 May 2018
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 28 May 2017 with updates
|
|
|
14 Jun 2016
|
14 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
|
|
|
28 May 2015
|
28 May 2015
Annual return made up to 28 May 2015 with full list of shareholders
|