|
|
18 May 2021
|
18 May 2021
Final Gazette dissolved following liquidation
|
|
|
18 Feb 2021
|
18 Feb 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
14 Dec 2020
|
14 Dec 2020
Liquidators' statement of receipts and payments to 24 November 2020
|
|
|
30 Sep 2020
|
30 Sep 2020
Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 30 September 2020
|
|
|
03 Dec 2019
|
03 Dec 2019
Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 3 December 2019
|
|
|
02 Dec 2019
|
02 Dec 2019
Declaration of solvency
|
|
|
02 Dec 2019
|
02 Dec 2019
Appointment of a voluntary liquidator
|
|
|
02 Dec 2019
|
02 Dec 2019
Resolutions
|
|
|
09 Oct 2019
|
09 Oct 2019
Cessation of Matthew William Knowles as a person with significant control on 20 September 2019
|
|
|
09 Oct 2019
|
09 Oct 2019
Notification of Prestige Country Parks Limited as a person with significant control on 20 September 2019
|
|
|
09 Oct 2019
|
09 Oct 2019
Cessation of Jocelyn Ann Knowles as a person with significant control on 20 September 2019
|
|
|
30 Sep 2019
|
30 Sep 2019
Previous accounting period shortened from 31 December 2018 to 30 December 2018
|
|
|
25 Apr 2019
|
25 Apr 2019
Previous accounting period extended from 31 July 2018 to 31 December 2018
|
|
|
27 Feb 2019
|
27 Feb 2019
Confirmation statement made on 21 January 2019 with no updates
|
|
|
21 Jan 2019
|
21 Jan 2019
Change of details for Mr Matthew William Knowles as a person with significant control on 24 January 2018
|
|
|
21 Jan 2019
|
21 Jan 2019
Secretary's details changed for Mr Mathew William Knowles on 24 January 2018
|
|
|
14 Apr 2018
|
14 Apr 2018
Compulsory strike-off action has been discontinued
|
|
|
11 Apr 2018
|
11 Apr 2018
Confirmation statement made on 21 January 2018 with updates
|
|
|
11 Apr 2018
|
11 Apr 2018
Change of details for Mr Matthew Knowles as a person with significant control on 24 January 2018
|
|
|
11 Apr 2018
|
11 Apr 2018
Secretary's details changed for Mr Mathew William Knowles on 24 January 2018
|
|
|
11 Apr 2018
|
11 Apr 2018
Director's details changed for Mr Matthew William Knowles on 24 January 2018
|
|
|
11 Apr 2018
|
11 Apr 2018
Change of details for Jocelyn Ann Knowles as a person with significant control on 22 January 2017
|
|
|
11 Apr 2018
|
11 Apr 2018
Director's details changed for Mrs Jocelyn Ann Knowles on 24 January 2018
|