|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved following liquidation
|
|
|
29 Jun 2020
|
29 Jun 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
13 Feb 2020
|
13 Feb 2020
Liquidators' statement of receipts and payments to 3 January 2020
|
|
|
15 Feb 2019
|
15 Feb 2019
Liquidators' statement of receipts and payments to 3 January 2019
|
|
|
18 Jan 2018
|
18 Jan 2018
Registered office address changed from Salisbury & Company Irish Square Upper Denbigh Road St. Asaph Clwyd LL17 0RN Wales to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 18 January 2018
|
|
|
15 Jan 2018
|
15 Jan 2018
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
15 Jan 2018
|
15 Jan 2018
Statement of affairs
|
|
|
15 Jan 2018
|
15 Jan 2018
Appointment of a voluntary liquidator
|
|
|
15 Jan 2018
|
15 Jan 2018
Resolutions
|
|
|
16 Nov 2017
|
16 Nov 2017
Confirmation statement made on 2 November 2017 with updates
|
|
|
08 Nov 2016
|
08 Nov 2016
Confirmation statement made on 2 November 2016 with updates
|
|
|
08 Aug 2016
|
08 Aug 2016
Registration of charge 082796390001, created on 8 August 2016
|
|
|
15 Mar 2016
|
15 Mar 2016
Auditor's resignation
|
|
|
01 Feb 2016
|
01 Feb 2016
Termination of appointment of Stephen Lloyd Kynaston as a director on 29 January 2016
|
|
|
01 Feb 2016
|
01 Feb 2016
Registered office address changed from The Mill Morton Oswestry Shropshire SY10 8BH to Salisbury & Company Irish Square Upper Denbigh Road St. Asaph Clwyd LL17 0RN on 1 February 2016
|
|
|
09 Nov 2015
|
09 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
|
|
|
10 Nov 2014
|
10 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
|
|
|
11 Nov 2013
|
11 Nov 2013
Annual return made up to 2 November 2013 with full list of shareholders
|
|
|
13 May 2013
|
13 May 2013
Current accounting period extended from 30 November 2013 to 31 March 2014
|
|
|
02 Nov 2012
|
02 Nov 2012
Incorporation
|