|
|
23 Aug 2022
|
23 Aug 2022
Final Gazette dissolved following liquidation
|
|
|
07 Jun 2022
|
07 Jun 2022
Confirmation statement made on 6 June 2022 with no updates
|
|
|
23 May 2022
|
23 May 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
30 Mar 2022
|
30 Mar 2022
Liquidators' statement of receipts and payments to 28 February 2022
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 6 June 2021 with no updates
|
|
|
23 Mar 2021
|
23 Mar 2021
Declaration of solvency
|
|
|
18 Mar 2021
|
18 Mar 2021
Registered office address changed from 43-45 Devizes Road Swindon Wiltshire SN1 4BG to 38-42 Newport Street Swindon SN1 3DR on 18 March 2021
|
|
|
17 Mar 2021
|
17 Mar 2021
Appointment of a voluntary liquidator
|
|
|
17 Mar 2021
|
17 Mar 2021
Resolutions
|
|
|
21 Dec 2020
|
21 Dec 2020
Previous accounting period extended from 5 April 2020 to 30 September 2020
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 6 June 2020 with updates
|
|
|
10 Jul 2019
|
10 Jul 2019
Confirmation statement made on 6 June 2019 with no updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 6 June 2018 with updates
|
|
|
21 Jun 2018
|
21 Jun 2018
Statement of capital following an allotment of shares on 16 March 2018
|
|
|
21 Jun 2018
|
21 Jun 2018
Change of details for Mr Stephen John Gibbs as a person with significant control on 20 March 2018
|
|
|
03 Jul 2017
|
03 Jul 2017
Confirmation statement made on 6 June 2017 with updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Donna Margaret Robinson as a person with significant control on 6 April 2016
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Stephen John Gibbs as a person with significant control on 6 April 2016
|
|
|
15 Jun 2016
|
15 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
|