|
|
31 Oct 2019
|
31 Oct 2019
Final Gazette dissolved following liquidation
|
|
|
31 Jul 2019
|
31 Jul 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
15 Oct 2018
|
15 Oct 2018
Liquidators' statement of receipts and payments to 18 August 2018
|
|
|
24 Oct 2017
|
24 Oct 2017
Liquidators' statement of receipts and payments to 18 August 2017
|
|
|
01 Sep 2016
|
01 Sep 2016
Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 81 Station Road Marlow Bucks SL7 1NS on 1 September 2016
|
|
|
31 Aug 2016
|
31 Aug 2016
Statement of affairs with form 4.19
|
|
|
31 Aug 2016
|
31 Aug 2016
Appointment of a voluntary liquidator
|
|
|
31 Aug 2016
|
31 Aug 2016
Resolutions
|
|
|
19 Aug 2016
|
19 Aug 2016
Registered office address changed from Wesley Offices 74 Silver Street Nailsea Bristol BS48 2DB to 81 Station Road Marlow Bucks SL7 1NS on 19 August 2016
|
|
|
16 Aug 2016
|
16 Aug 2016
Amended total exemption small company accounts made up to 31 July 2015
|
|
|
11 Sep 2015
|
11 Sep 2015
Director's details changed for Ms Sonija Silberkuhl on 10 September 2015
|
|
|
05 Aug 2015
|
05 Aug 2015
Compulsory strike-off action has been discontinued
|
|
|
04 Aug 2015
|
04 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
|
|
|
04 Aug 2015
|
04 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
15 Aug 2014
|
15 Aug 2014
Annual return made up to 27 July 2014 with full list of shareholders
|
|
|
12 Aug 2013
|
12 Aug 2013
Annual return made up to 27 July 2013 with full list of shareholders
|
|
|
11 Jul 2013
|
11 Jul 2013
Registered office address changed from 2 Redhouse Square Duncan Close Northampton NN3 6WL England on 11 July 2013
|
|
|
27 Jul 2012
|
27 Jul 2012
Incorporation
|