|
|
25 Feb 2021
|
25 Feb 2021
Final Gazette dissolved following liquidation
|
|
|
25 Nov 2020
|
25 Nov 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
10 Jan 2020
|
10 Jan 2020
Declaration of solvency
|
|
|
10 Jan 2020
|
10 Jan 2020
Appointment of a voluntary liquidator
|
|
|
10 Jan 2020
|
10 Jan 2020
Resolutions
|
|
|
25 Sep 2019
|
25 Sep 2019
Confirmation statement made on 24 September 2019 with updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Change of details for Mr Tim Watson as a person with significant control on 12 October 2018
|
|
|
12 Oct 2018
|
12 Oct 2018
Director's details changed for Mr Timothy James Watson on 12 October 2018
|
|
|
12 Oct 2018
|
12 Oct 2018
Registered office address changed from 58 Carlton Road Walton-on-Thames Surrey KT12 2DG to 58 Priors Croft London E17 5NJ on 12 October 2018
|
|
|
25 Sep 2018
|
25 Sep 2018
Confirmation statement made on 24 September 2018 with no updates
|
|
|
10 Jan 2018
|
10 Jan 2018
Change of details for Mr Tim Watson as a person with significant control on 10 January 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Cessation of Timothy James Watson as a person with significant control on 6 April 2016
|
|
|
27 Sep 2017
|
27 Sep 2017
Notification of Timothy James Watson as a person with significant control on 6 April 2016
|
|
|
27 Sep 2017
|
27 Sep 2017
Confirmation statement made on 24 September 2017 with updates
|
|
|
29 Sep 2016
|
29 Sep 2016
Confirmation statement made on 24 September 2016 with updates
|
|
|
09 Oct 2015
|
09 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
|
|
|
01 Oct 2014
|
01 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
|
|
|
01 Oct 2014
|
01 Oct 2014
Director's details changed for Timothy James Watson on 30 September 2014
|
|
|
21 Sep 2014
|
21 Sep 2014
Registered office address changed from Flat 3 5 Denmark Road Kingston upon Thames Surrey KT1 2SD United Kingdom to 58 Carlton Road Walton-on-Thames Surrey KT12 2DG on 21 September 2014
|