|
|
09 Nov 2024
|
09 Nov 2024
Final Gazette dissolved following liquidation
|
|
|
09 Aug 2024
|
09 Aug 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Aug 2023
|
01 Aug 2023
Liquidators' statement of receipts and payments to 5 June 2023
|
|
|
13 Jun 2022
|
13 Jun 2022
Registered office address changed from Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT England to 10 st. Helens Road Swansea SA1 4AW on 13 June 2022
|
|
|
13 Jun 2022
|
13 Jun 2022
Appointment of a voluntary liquidator
|
|
|
13 Jun 2022
|
13 Jun 2022
Resolutions
|
|
|
13 Jun 2022
|
13 Jun 2022
Statement of affairs
|
|
|
09 Dec 2021
|
09 Dec 2021
Compulsory strike-off action has been suspended
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
14 Jul 2021
|
14 Jul 2021
Confirmation statement made on 26 June 2021 with updates
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 26 June 2020 with updates
|
|
|
27 Jun 2019
|
27 Jun 2019
Confirmation statement made on 26 June 2019 with updates
|
|
|
09 Apr 2019
|
09 Apr 2019
Registered office address changed from 20 Eversley Road Bexhill on Sea East Sussex TN40 1HE to Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT on 9 April 2019
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 26 June 2018 with updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Confirmation statement made on 26 June 2017 with updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Notification of Susan Hill as a person with significant control on 30 June 2016
|
|
|
06 Jul 2017
|
06 Jul 2017
Notification of Nigel Paul Grimwood as a person with significant control on 30 June 2016
|
|
|
12 Jul 2016
|
12 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
|
|
|
21 Oct 2015
|
21 Oct 2015
Certificate of change of name
|
|
|
06 Oct 2015
|
06 Oct 2015
Change of name notice
|