|
|
09 Aug 2023
|
09 Aug 2023
Final Gazette dissolved following liquidation
|
|
|
09 May 2023
|
09 May 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
03 Aug 2022
|
03 Aug 2022
Liquidators' statement of receipts and payments to 23 May 2022
|
|
|
04 Aug 2021
|
04 Aug 2021
Liquidators' statement of receipts and payments to 23 May 2021
|
|
|
05 Aug 2020
|
05 Aug 2020
Liquidators' statement of receipts and payments to 23 May 2020
|
|
|
31 Jul 2019
|
31 Jul 2019
Liquidators' statement of receipts and payments to 23 May 2019
|
|
|
09 Aug 2018
|
09 Aug 2018
Liquidators' statement of receipts and payments to 23 May 2018
|
|
|
12 Jun 2017
|
12 Jun 2017
Registered office address changed from Afe Business Centre 62 Anchorage Road Sutton Coldfield West Midlands B74 2PG England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 12 June 2017
|
|
|
08 Jun 2017
|
08 Jun 2017
Statement of affairs
|
|
|
08 Jun 2017
|
08 Jun 2017
Appointment of a voluntary liquidator
|
|
|
08 Jun 2017
|
08 Jun 2017
Resolutions
|
|
|
09 Mar 2017
|
09 Mar 2017
Confirmation statement made on 8 March 2017 with updates
|
|
|
29 Nov 2016
|
29 Nov 2016
Termination of appointment of Christopher Edward Ives as a director on 20 November 2016
|
|
|
31 Aug 2016
|
31 Aug 2016
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Afe Business Centre 62 Anchorage Road Sutton Coldfield West Midlands B74 2PG on 31 August 2016
|
|
|
25 May 2016
|
25 May 2016
Termination of appointment of Stuart Benjamin Ford as a director on 25 May 2016
|
|
|
25 May 2016
|
25 May 2016
Appointment of Mr Christopher Edward Ives as a director on 25 May 2016
|
|
|
25 May 2016
|
25 May 2016
Appointment of Mr Nicholas John Burke as a director on 25 May 2016
|
|
|
15 Mar 2016
|
15 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
|
|
|
15 Mar 2016
|
15 Mar 2016
Register(s) moved to registered inspection location Old School Kingsbury Road Marston Sutton Coldfield West Midlands B76 0DH
|
|
|
14 Mar 2016
|
14 Mar 2016
Register inspection address has been changed to Old School Kingsbury Road Marston Sutton Coldfield West Midlands B76 0DH
|
|
|
13 Oct 2015
|
13 Oct 2015
Registered office address changed from 57 Westbrook End Newton Longville Milton Keynes MK17 0DL England to 20-22 Wenlock Road London N1 7GU on 13 October 2015
|
|
|
10 Aug 2015
|
10 Aug 2015
Registered office address changed from Np-64a Interchange House Howard Way Newport Pagnell Buckinghamshire MK16 9PY to 57 Westbrook End Newton Longville Milton Keynes MK17 0DL on 10 August 2015
|
|
|
08 Jun 2015
|
08 Jun 2015
Annual return made up to 8 March 2015 with full list of shareholders
|