|
|
01 Oct 2018
|
01 Oct 2018
Final Gazette dissolved following liquidation
|
|
|
01 Jul 2018
|
01 Jul 2018
Return of final meeting in a Members' voluntary winding up
|
|
|
29 May 2018
|
29 May 2018
Liquidators' statement of receipts and payments to 27 April 2018
|
|
|
06 Jun 2017
|
06 Jun 2017
Liquidators' statement of receipts and payments to 27 April 2017
|
|
|
22 Jul 2016
|
22 Jul 2016
Previous accounting period shortened from 30 April 2016 to 27 April 2016
|
|
|
19 May 2016
|
19 May 2016
Registered office address changed from 4 st. Dunstans Close Monks Risborough Princes Risborough Buckinghamshire HP27 9BN to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 19 May 2016
|
|
|
17 May 2016
|
17 May 2016
Declaration of solvency
|
|
|
17 May 2016
|
17 May 2016
Appointment of a voluntary liquidator
|
|
|
17 May 2016
|
17 May 2016
Resolutions
|
|
|
07 May 2016
|
07 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
|
|
|
05 May 2015
|
05 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
|
|
|
19 May 2014
|
19 May 2014
Annual return made up to 14 April 2014 with full list of shareholders
|
|
|
29 Apr 2013
|
29 Apr 2013
Annual return made up to 14 April 2013 with full list of shareholders
|
|
|
31 Aug 2012
|
31 Aug 2012
Director's details changed for Mr Paul David Lowrie on 29 August 2012
|
|
|
31 Aug 2012
|
31 Aug 2012
Registered office address changed from 6 Stopps Orchard Monks Risborough Bucks HP27 9JB England on 31 August 2012
|
|
|
17 May 2012
|
17 May 2012
Annual return made up to 14 April 2012 with full list of shareholders
|
|
|
15 Apr 2011
|
15 Apr 2011
Appointment of Mr Paul David Lowrie as a director
|
|
|
14 Apr 2011
|
14 Apr 2011
Termination of appointment of Michael Clifford as a director
|
|
|
14 Apr 2011
|
14 Apr 2011
Incorporation
|