|
|
16 May 2023
|
16 May 2023
Final Gazette dissolved following liquidation
|
|
|
16 Feb 2023
|
16 Feb 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
10 May 2022
|
10 May 2022
Liquidators' statement of receipts and payments to 21 March 2022
|
|
|
18 Feb 2022
|
18 Feb 2022
Confirmation statement made on 21 January 2022 with updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Registered office address changed from 35 Park Farm Road Bickley BR1 2PE to 21 Highfield Road Dartford Kent DA1 2JS on 12 April 2021
|
|
|
08 Apr 2021
|
08 Apr 2021
Appointment of a voluntary liquidator
|
|
|
08 Apr 2021
|
08 Apr 2021
Resolutions
|
|
|
08 Apr 2021
|
08 Apr 2021
Declaration of solvency
|
|
|
27 Jan 2021
|
27 Jan 2021
Confirmation statement made on 21 January 2021 with updates
|
|
|
21 Jan 2020
|
21 Jan 2020
Confirmation statement made on 21 January 2020 with updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 11 February 2019 with updates
|
|
|
11 Feb 2018
|
11 Feb 2018
Confirmation statement made on 11 February 2018 with updates
|
|
|
08 Jun 2017
|
08 Jun 2017
Director's details changed for Mrs Victoria Catherine Sia Bradnam on 8 June 2017
|
|
|
22 Feb 2017
|
22 Feb 2017
Confirmation statement made on 11 February 2017 with updates
|
|
|
11 Feb 2016
|
11 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
|
|
|
28 Mar 2015
|
28 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
|
|
|
28 Mar 2015
|
28 Mar 2015
Termination of appointment of Gerald Charles Bradnam as a director on 3 February 2015
|