|
|
18 Dec 2023
|
18 Dec 2023
Final Gazette dissolved following liquidation
|
|
|
18 Sep 2023
|
18 Sep 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Mar 2023
|
01 Mar 2023
Liquidators' statement of receipts and payments to 24 January 2023
|
|
|
02 Mar 2022
|
02 Mar 2022
Liquidators' statement of receipts and payments to 24 January 2022
|
|
|
11 Feb 2021
|
11 Feb 2021
Registered office address changed from Unit 3 Littledale Workshops Colliers Green Cranbrook TN17 2LS England to C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 11 February 2021
|
|
|
11 Feb 2021
|
11 Feb 2021
Appointment of a voluntary liquidator
|
|
|
11 Feb 2021
|
11 Feb 2021
Resolutions
|
|
|
11 Feb 2021
|
11 Feb 2021
Statement of affairs
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 3 January 2020 with no updates
|
|
|
18 Feb 2019
|
18 Feb 2019
Registered office address changed from Unit 21 Orchard Business Centre Sanderson Way Tonbridge Kent TN9 1QF to Unit 3 Littledale Workshops Colliers Green Cranbrook TN17 2LS on 18 February 2019
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 3 January 2019 with no updates
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 3 January 2018 with no updates
|
|
|
15 Nov 2017
|
15 Nov 2017
Amended total exemption full accounts made up to 31 January 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
|
|
|
06 Jan 2016
|
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
|
|
|
06 Jan 2015
|
06 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
|
|
|
05 Aug 2014
|
05 Aug 2014
Compulsory strike-off action has been discontinued
|
|
|
04 Aug 2014
|
04 Aug 2014
Annual return made up to 6 January 2014 with full list of shareholders
|