|
|
02 Sep 2025
|
02 Sep 2025
Final Gazette dissolved following liquidation
|
|
|
02 Jun 2025
|
02 Jun 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
06 Jun 2024
|
06 Jun 2024
Liquidators' statement of receipts and payments to 1 April 2024
|
|
|
12 May 2023
|
12 May 2023
Liquidators' statement of receipts and payments to 1 April 2023
|
|
|
07 Jun 2022
|
07 Jun 2022
Liquidators' statement of receipts and payments to 1 April 2022
|
|
|
17 May 2021
|
17 May 2021
Liquidators' statement of receipts and payments to 1 April 2021
|
|
|
27 May 2020
|
27 May 2020
Liquidators' statement of receipts and payments to 1 April 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Registered office address changed from 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL to The Clock House High Street Wrington North Somerset BS40 5QA on 13 January 2020
|
|
|
14 Aug 2019
|
14 Aug 2019
Liquidators' statement of receipts and payments to 1 April 2019
|
|
|
23 Apr 2018
|
23 Apr 2018
Statement of affairs
|
|
|
10 Jan 2018
|
10 Jan 2018
Declaration of solvency
|
|
|
05 Jan 2018
|
05 Jan 2018
Registered office address changed from Coptic House Mount Stuart Square Cardiff CF10 5EE to 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL on 5 January 2018
|
|
|
22 Dec 2017
|
22 Dec 2017
Appointment of a voluntary liquidator
|
|
|
22 Dec 2017
|
22 Dec 2017
Resolutions
|
|
|
30 Jun 2017
|
30 Jun 2017
Confirmation statement made on 22 May 2017 with no updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Notification of Diversity Network Limited as a person with significant control on 6 April 2016
|
|
|
30 Jun 2017
|
30 Jun 2017
Termination of appointment of Michelle Roberts as a director on 15 June 2017
|
|
|
30 Jun 2017
|
30 Jun 2017
Termination of appointment of Elinor Sian Jenkins as a director on 15 June 2017
|
|
|
30 Jun 2017
|
30 Jun 2017
Appointment of Mr Ryan Howard as a director on 15 June 2017
|
|
|
21 Jul 2016
|
21 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
|
|
|
07 Sep 2015
|
07 Sep 2015
Appointment of Miss Elinor Sian Jenkins as a director on 7 September 2015
|
|
|
25 Jun 2015
|
25 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
|
|
|
25 Jun 2015
|
25 Jun 2015
Registered office address changed from C/O Michelle Roberts Coptic House 4 - 5 Mount Stuart Square Cardiff Bay South Glamorgan CF10 5EE United Kingdom to Coptic House Mount Stuart Square Cardiff CF10 5EE on 25 June 2015
|