|
|
09 Jul 2020
|
09 Jul 2020
Final Gazette dissolved following liquidation
|
|
|
09 Apr 2020
|
09 Apr 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
10 Jun 2019
|
10 Jun 2019
Registered office address changed from Unit B, the Old Bakery Kiln Lane Swindon Wiltshire SN2 2NP to C/O Cvr Global Llp Broad Quay House Prince Street Bristol BS1 4DJ on 10 June 2019
|
|
|
19 Apr 2019
|
19 Apr 2019
Statement of affairs
|
|
|
19 Apr 2019
|
19 Apr 2019
Appointment of a voluntary liquidator
|
|
|
18 Mar 2019
|
18 Mar 2019
Registered office address changed from Unit B the Old Bakery Kiln Lane Swindon Wiltshire SN2 2NP to Unit B, the Old Bakery Kiln Lane Swindon Wiltshire SN2 2NP on 18 March 2019
|
|
|
14 Mar 2019
|
14 Mar 2019
Resolutions
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
11 Jan 2018
|
11 Jan 2018
Confirmation statement made on 4 January 2018 with no updates
|
|
|
15 Nov 2017
|
15 Nov 2017
Satisfaction of charge 1 in full
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 4 January 2017 with updates
|
|
|
13 Feb 2016
|
13 Feb 2016
Sub-division of shares on 20 January 2016
|
|
|
20 Jan 2016
|
20 Jan 2016
Appointment of Mr Michele Hayward as a director on 20 January 2016
|
|
|
05 Jan 2016
|
05 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
|
|
|
09 Jan 2015
|
09 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
|
|
|
16 Jan 2014
|
16 Jan 2014
Annual return made up to 4 January 2014 with full list of shareholders
|
|
|
04 Apr 2013
|
04 Apr 2013
Particulars of a mortgage or charge / charge no: 1
|
|
|
23 Jan 2013
|
23 Jan 2013
Current accounting period extended from 31 January 2013 to 31 March 2013
|
|
|
08 Jan 2013
|
08 Jan 2013
Annual return made up to 4 January 2013 with full list of shareholders
|
|
|
13 Nov 2012
|
13 Nov 2012
Termination of appointment of Michele Hayward as a director
|