|
|
21 Jul 2022
|
21 Jul 2022
Final Gazette dissolved following liquidation
|
|
|
21 Apr 2022
|
21 Apr 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
01 Jun 2021
|
01 Jun 2021
Liquidators' statement of receipts and payments to 2 April 2021
|
|
|
16 Jun 2020
|
16 Jun 2020
Registered office address changed from Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 16 June 2020
|
|
|
20 May 2020
|
20 May 2020
Registered office address changed from 140 Murray Avenue Bromley BR1 3DT to Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 20 May 2020
|
|
|
14 May 2020
|
14 May 2020
Appointment of a voluntary liquidator
|
|
|
14 May 2020
|
14 May 2020
Resolutions
|
|
|
14 May 2020
|
14 May 2020
Declaration of solvency
|
|
|
26 Feb 2020
|
26 Feb 2020
Confirmation statement made on 21 February 2020 with updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 21 February 2019 with updates
|
|
|
24 Feb 2018
|
24 Feb 2018
Confirmation statement made on 21 February 2018 with no updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Confirmation statement made on 21 February 2017 with updates
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
|
|
|
03 Mar 2015
|
03 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
|
|
|
25 Sep 2014
|
25 Sep 2014
Particulars of variation of rights attached to shares
|
|
|
25 Sep 2014
|
25 Sep 2014
Resolutions
|
|
|
04 Mar 2014
|
04 Mar 2014
Annual return made up to 21 February 2014 with full list of shareholders
|