|
|
31 Jan 2017
|
31 Jan 2017
Final Gazette dissolved following liquidation
|
|
|
31 Oct 2016
|
31 Oct 2016
Return of final meeting in a Members' voluntary winding up
|
|
|
08 Dec 2015
|
08 Dec 2015
Declaration of solvency
|
|
|
27 Nov 2015
|
27 Nov 2015
Registered office address changed from Vinces Road Diss Norfolk IP22 4YT to 150 Aldersgate Street London EC1A 4AB on 27 November 2015
|
|
|
25 Nov 2015
|
25 Nov 2015
Appointment of a voluntary liquidator
|
|
|
25 Nov 2015
|
25 Nov 2015
Resolutions
|
|
|
15 Oct 2015
|
15 Oct 2015
Satisfaction of charge 076673900002 in full
|
|
|
28 Sep 2015
|
28 Sep 2015
Previous accounting period shortened from 30 June 2015 to 30 April 2015
|
|
|
15 Jun 2015
|
15 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
|
|
|
11 Jun 2015
|
11 Jun 2015
Cancellation of shares. Statement of capital on 29 April 2015
|
|
|
11 Jun 2015
|
11 Jun 2015
Purchase of own shares.
|
|
|
01 Jun 2015
|
01 Jun 2015
Miscellaneous
|
|
|
27 May 2015
|
27 May 2015
Director's details changed for Mr Stuart Malcolm Holmes on 6 May 2015
|
|
|
15 May 2015
|
15 May 2015
Resolutions
|
|
|
06 May 2015
|
06 May 2015
Appointment of Jane Fenby as a secretary on 29 April 2015
|
|
|
06 May 2015
|
06 May 2015
Appointment of Mr Stephen Barry Fenby as a director on 29 April 2015
|
|
|
06 May 2015
|
06 May 2015
Registered office address changed from Unit B1 3 Acre Road Reading Berkshire RG2 0SU to Vinces Road Diss Norfolk IP22 4YT on 6 May 2015
|
|
|
06 May 2015
|
06 May 2015
Termination of appointment of Nicholas John Harding as a secretary on 29 April 2015
|
|
|
02 Dec 2014
|
02 Dec 2014
Change of share class name or designation
|
|
|
02 Dec 2014
|
02 Dec 2014
Resolutions
|
|
|
31 Jul 2014
|
31 Jul 2014
Director's details changed for Mr Stuart Malcolm Holmes on 13 June 2011
|
|
|
02 Jul 2014
|
02 Jul 2014
Annual return made up to 13 June 2014 with full list of shareholders
|
|
|
12 Jun 2014
|
12 Jun 2014
Termination of appointment of Nicholas Harding as a director
|