|
|
22 Jul 2021
|
22 Jul 2021
Final Gazette dissolved following liquidation
|
|
|
22 Apr 2021
|
22 Apr 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
16 Jun 2020
|
16 Jun 2020
Liquidators' statement of receipts and payments to 24 April 2020
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 19 May 2019 with no updates
|
|
|
21 May 2019
|
21 May 2019
Registered office address changed from The Old House Church Hill Badby Daventry Northamptonshire NN11 3AR to 9-10 Scirocco Close Moulton Park Northampton Northamptonshire NN3 6AP on 21 May 2019
|
|
|
20 May 2019
|
20 May 2019
Appointment of a voluntary liquidator
|
|
|
20 May 2019
|
20 May 2019
Resolutions
|
|
|
20 May 2019
|
20 May 2019
Declaration of solvency
|
|
|
12 Apr 2019
|
12 Apr 2019
Satisfaction of charge 076402500001 in full
|
|
|
06 Jun 2018
|
06 Jun 2018
Register inspection address has been changed from C/O Michelle Mallery Silverstone Park Innovation Centre Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8GX England to Silverstone Park Innovation Centre Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8GX
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 19 May 2018 with updates
|
|
|
05 Jun 2018
|
05 Jun 2018
Register(s) moved to registered inspection location C/O Michelle Mallery Silverstone Park Innovation Centre Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8GX
|
|
|
20 Feb 2018
|
20 Feb 2018
Previous accounting period extended from 31 May 2017 to 30 November 2017
|
|
|
10 Jul 2017
|
10 Jul 2017
Resolutions
|
|
|
06 Jun 2017
|
06 Jun 2017
Confirmation statement made on 19 May 2017 with updates
|
|
|
16 Jun 2016
|
16 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
|
|
|
29 Jun 2015
|
29 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
|
|
|
29 Jun 2015
|
29 Jun 2015
Register inspection address has been changed from C/O Maggie Grace Silverstone Park Innovation Centre Technology Park, Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8GX England to C/O Michelle Mallery Silverstone Park Innovation Centre Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8GX
|
|
|
28 Jun 2015
|
28 Jun 2015
Director's details changed for Mr Robert Charles Cain on 1 July 2014
|
|
|
01 Jul 2014
|
01 Jul 2014
Annual return made up to 30 May 2014 with full list of shareholders
|