|
|
04 May 2022
|
04 May 2022
Final Gazette dissolved following liquidation
|
|
|
04 Feb 2022
|
04 Feb 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
08 Jan 2021
|
08 Jan 2021
Liquidators' statement of receipts and payments to 6 November 2020
|
|
|
03 Dec 2019
|
03 Dec 2019
Registered office address changed from 21 Highfield Road Dartford Kent DA1 2JS England to 21 Highfield Road Dartford Kent DA1 2JS on 3 December 2019
|
|
|
29 Nov 2019
|
29 Nov 2019
Appointment of a voluntary liquidator
|
|
|
29 Nov 2019
|
29 Nov 2019
Resolutions
|
|
|
29 Nov 2019
|
29 Nov 2019
Statement of affairs
|
|
|
31 Oct 2019
|
31 Oct 2019
Registered office address changed from Fosse Farm Fosse Way Stretton on Dunsmore Warwickshire CV23 9JF to 21 Highfield Road Dartford Kent DA1 2JS on 31 October 2019
|
|
|
06 Sep 2019
|
06 Sep 2019
Confirmation statement made on 4 September 2019 with no updates
|
|
|
04 Sep 2018
|
04 Sep 2018
Confirmation statement made on 4 September 2018 with no updates
|
|
|
05 Sep 2017
|
05 Sep 2017
Confirmation statement made on 5 September 2017 with no updates
|
|
|
07 Sep 2016
|
07 Sep 2016
Confirmation statement made on 6 September 2016 with updates
|
|
|
09 Sep 2015
|
09 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
|
|
|
08 Sep 2014
|
08 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
|
|
|
10 Sep 2013
|
10 Sep 2013
Annual return made up to 6 September 2013 with full list of shareholders
|
|
|
24 Nov 2012
|
24 Nov 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
06 Sep 2012
|
06 Sep 2012
Incorporation
|