|
|
07 Dec 2018
|
07 Dec 2018
Final Gazette dissolved following liquidation
|
|
|
07 Sep 2018
|
07 Sep 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
04 Aug 2017
|
04 Aug 2017
Statement of affairs
|
|
|
21 Jul 2017
|
21 Jul 2017
Appointment of a voluntary liquidator
|
|
|
21 Jul 2017
|
21 Jul 2017
Resolutions
|
|
|
29 Jun 2017
|
29 Jun 2017
Compulsory strike-off action has been suspended
|
|
|
27 Jun 2017
|
27 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
20 Feb 2017
|
20 Feb 2017
Registered office address changed from Enterprise Court Nicholson Road Ryde Isle of Wight PO33 1BD England to C/O Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 20 February 2017
|
|
|
18 Nov 2016
|
18 Nov 2016
Termination of appointment of Colin William Charles Price as a director on 18 November 2016
|
|
|
18 Nov 2016
|
18 Nov 2016
Appointment of Mr Garry Patrick Price as a director on 18 November 2016
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
|
|
|
15 Jan 2016
|
15 Jan 2016
Termination of appointment of Luke Joseph Brannon as a director on 15 January 2016
|
|
|
07 Dec 2015
|
07 Dec 2015
Registered office address changed from 85 Quarry View Newport Isle of Wight PO30 5PJ England to Enterprise Court Nicholson Road Ryde Isle of Wight PO33 1BD on 7 December 2015
|
|
|
04 Aug 2015
|
04 Aug 2015
Registered office address changed from 1&2 the Barn, Oldwick West Stoke Road West Lavant Chichester West Sussex PO18 9AA to 85 Quarry View Newport Isle of Wight PO30 5PJ on 4 August 2015
|
|
|
08 Jul 2015
|
08 Jul 2015
Appointment of Mr Luke Joseph Brannon as a director on 9 March 2015
|
|
|
07 May 2015
|
07 May 2015
Registration of charge 081845440001, created on 7 May 2015
|
|
|
07 Apr 2015
|
07 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
|
|
|
09 Mar 2015
|
09 Mar 2015
Termination of appointment of Garry Patrick Price as a director on 9 March 2015
|
|
|
09 Mar 2015
|
09 Mar 2015
Appointment of Mr Colin William Charles Price as a director on 9 March 2015
|
|
|
09 Mar 2015
|
09 Mar 2015
Registered office address changed from 232-233 Temple Chambers Temple Avenue London EC4Y 0HP to 1&2 the Barn, Oldwick West Stoke Road West Lavant Chichester West Sussex PO18 9AA on 9 March 2015
|
|
|
04 Mar 2015
|
04 Mar 2015
Certificate of change of name
|
|
|
16 Oct 2014
|
16 Oct 2014
Annual return made up to 20 August 2014 with full list of shareholders
|