|
|
29 Jun 2022
|
29 Jun 2022
Final Gazette dissolved following liquidation
|
|
|
29 Mar 2022
|
29 Mar 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
06 Apr 2021
|
06 Apr 2021
Liquidators' statement of receipts and payments to 10 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 Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 19 June 2020
|
|
|
19 Feb 2020
|
19 Feb 2020
Registered office address changed from 41 Ridge Hill London NW11 8PR to Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 19 February 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Declaration of solvency
|
|
|
18 Feb 2020
|
18 Feb 2020
Appointment of a voluntary liquidator
|
|
|
18 Feb 2020
|
18 Feb 2020
Resolutions
|
|
|
08 Jan 2020
|
08 Jan 2020
Confirmation statement made on 24 November 2019 with no updates
|
|
|
29 Nov 2018
|
29 Nov 2018
Confirmation statement made on 24 November 2018 with no updates
|
|
|
01 Dec 2017
|
01 Dec 2017
Confirmation statement made on 24 November 2017 with no updates
|
|
|
01 Dec 2016
|
01 Dec 2016
Confirmation statement made on 24 November 2016 with updates
|
|
|
26 Nov 2015
|
26 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
|
|
|
02 Dec 2014
|
02 Dec 2014
Annual return made up to 24 November 2014 with full list of shareholders
|
|
|
01 Dec 2013
|
01 Dec 2013
Annual return made up to 24 November 2013 with full list of shareholders
|
|
|
08 Jan 2013
|
08 Jan 2013
Annual return made up to 24 November 2012 with full list of shareholders
|