|
|
11 May 2021
|
11 May 2021
Final Gazette dissolved following liquidation
|
|
|
11 Feb 2021
|
11 Feb 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 Mar 2020
|
23 Mar 2020
Liquidators' statement of receipts and payments to 13 February 2020
|
|
|
04 Mar 2019
|
04 Mar 2019
Registered office address changed from Plumtree Cottage 3a Nashs Row Main Street Osgodby Market Rasen Lincolnshire LN8 3TA to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 4 March 2019
|
|
|
02 Mar 2019
|
02 Mar 2019
Appointment of a voluntary liquidator
|
|
|
02 Mar 2019
|
02 Mar 2019
Statement of affairs
|
|
|
02 Mar 2019
|
02 Mar 2019
Resolutions
|
|
|
02 Aug 2018
|
02 Aug 2018
Change of details for Miss Lucie Emma Mountain as a person with significant control on 1 August 2018
|
|
|
01 Aug 2018
|
01 Aug 2018
Confirmation statement made on 18 July 2018 with updates
|
|
|
01 Aug 2018
|
01 Aug 2018
Withdrawal of a person with significant control statement on 1 August 2018
|
|
|
01 Aug 2018
|
01 Aug 2018
Director's details changed for Miss Lucie Emma Mountain on 1 August 2018
|
|
|
01 Aug 2018
|
01 Aug 2018
Director's details changed for Miss Lucie Emma Mountain on 1 August 2018
|
|
|
08 Feb 2018
|
08 Feb 2018
Notification of Lucie Emma Mountain as a person with significant control on 30 November 2017
|
|
|
25 Nov 2017
|
25 Nov 2017
Registration of charge 077094320001, created on 22 November 2017
|
|
|
01 Aug 2017
|
01 Aug 2017
Confirmation statement made on 18 July 2017 with updates
|
|
|
24 Apr 2017
|
24 Apr 2017
Resolutions
|
|
|
01 Aug 2016
|
01 Aug 2016
Confirmation statement made on 18 July 2016 with updates
|
|
|
12 Aug 2015
|
12 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
|
|
|
29 Aug 2014
|
29 Aug 2014
Annual return made up to 18 July 2014 with full list of shareholders
|
|
|
29 Aug 2014
|
29 Aug 2014
Director's details changed for Miss Lucie Emma Mountain on 26 August 2014
|