|
|
06 Apr 2021
|
06 Apr 2021
Final Gazette dissolved following liquidation
|
|
|
06 Jan 2021
|
06 Jan 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
20 Feb 2020
|
20 Feb 2020
Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 20 February 2020
|
|
|
19 Feb 2020
|
19 Feb 2020
Declaration of solvency
|
|
|
19 Feb 2020
|
19 Feb 2020
Appointment of a voluntary liquidator
|
|
|
19 Feb 2020
|
19 Feb 2020
Resolutions
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 9 February 2019 with no updates
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 9 February 2018 with no updates
|
|
|
15 Feb 2017
|
15 Feb 2017
Confirmation statement made on 9 February 2017 with updates
|
|
|
02 Dec 2016
|
02 Dec 2016
Director's details changed for Mr Michael Barry Gould on 29 November 2016
|
|
|
02 Dec 2016
|
02 Dec 2016
Director's details changed for Mrs Patricia Tehan on 29 November 2016
|
|
|
03 Mar 2016
|
03 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
|
|
|
19 Mar 2015
|
19 Mar 2015
Annual return made up to 9 February 2015 with full list of shareholders
|
|
|
27 Jun 2014
|
27 Jun 2014
Registered office address changed from 20-24 Park Street Selby North Yorkshire YO8 4PW on 27 June 2014
|
|
|
25 Feb 2014
|
25 Feb 2014
Annual return made up to 9 February 2014 with full list of shareholders
|
|
|
15 Feb 2013
|
15 Feb 2013
Annual return made up to 9 February 2013 with full list of shareholders
|
|
|
28 Feb 2012
|
28 Feb 2012
Annual return made up to 9 February 2012 with full list of shareholders
|