|
|
13 Apr 2021
|
13 Apr 2021
Final Gazette dissolved following liquidation
|
|
|
13 Jan 2021
|
13 Jan 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Jul 2020
|
01 Jul 2020
Liquidators' statement of receipts and payments to 3 May 2020
|
|
|
25 May 2019
|
25 May 2019
Liquidators' statement of receipts and payments to 3 May 2019
|
|
|
05 Jul 2018
|
05 Jul 2018
Liquidators' statement of receipts and payments to 3 May 2018
|
|
|
10 Jul 2017
|
10 Jul 2017
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
14 Jun 2017
|
14 Jun 2017
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
19 May 2017
|
19 May 2017
Appointment of a voluntary liquidator
|
|
|
19 May 2017
|
19 May 2017
Statement of affairs
|
|
|
19 May 2017
|
19 May 2017
Resolutions
|
|
|
26 Apr 2017
|
26 Apr 2017
Registered office address changed from 3-5 Market Square St. Neots Cambridgeshire PE19 2AR to Menta Business Centre Stephen M Rout & Company 5 Eastern Way Bury St Edmunds Suffolk IP32 7AB on 26 April 2017
|
|
|
16 Sep 2016
|
16 Sep 2016
Confirmation statement made on 3 August 2016 with updates
|
|
|
29 Dec 2015
|
29 Dec 2015
Registration of charge 081830600002, created on 24 December 2015
|
|
|
09 Sep 2015
|
09 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
|
|
|
09 Jun 2015
|
09 Jun 2015
Termination of appointment of Marc Harvey Hamilton as a director on 1 May 2015
|
|
|
05 Sep 2014
|
05 Sep 2014
Annual return made up to 17 August 2014 with full list of shareholders
|
|
|
20 Dec 2013
|
20 Dec 2013
Previous accounting period extended from 31 August 2013 to 30 September 2013
|
|
|
17 Oct 2013
|
17 Oct 2013
Director's details changed for Nicholas Lucian Collett on 1 October 2013
|
|
|
17 Oct 2013
|
17 Oct 2013
Termination of appointment of Julia Collett as a director
|
|
|
17 Oct 2013
|
17 Oct 2013
Registered office address changed from C/O the Young Company Ground Floor, 2B Vantage Park Washingley Road Huntingdon PE29 6SR United Kingdom on 17 October 2013
|
|
|
15 Oct 2013
|
15 Oct 2013
Annual return made up to 17 August 2013 with full list of shareholders
|
|
|
29 Nov 2012
|
29 Nov 2012
Particulars of a mortgage or charge / charge no: 1
|