|
|
05 Feb 2021
|
05 Feb 2021
Final Gazette dissolved following liquidation
|
|
|
05 Nov 2020
|
05 Nov 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
24 Apr 2020
|
24 Apr 2020
Appointment of a voluntary liquidator
|
|
|
24 Apr 2020
|
24 Apr 2020
Removal of liquidator by court order
|
|
|
06 Dec 2019
|
06 Dec 2019
Declaration of solvency
|
|
|
06 Dec 2019
|
06 Dec 2019
Appointment of a voluntary liquidator
|
|
|
06 Dec 2019
|
06 Dec 2019
Resolutions
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 6 February 2019 with no updates
|
|
|
08 Feb 2018
|
08 Feb 2018
Confirmation statement made on 6 February 2018 with no updates
|
|
|
30 Nov 2017
|
30 Nov 2017
Termination of appointment of Andrew Haydn Chandler as a director on 30 November 2017
|
|
|
29 Nov 2017
|
29 Nov 2017
Registered office address changed from Cherry Tree Farm House Cherry Tree Lane Rostherne Altrincham Cheshire WA14 3RZ to 66 Prescot Street London E1 8NN on 29 November 2017
|
|
|
10 Feb 2017
|
10 Feb 2017
Confirmation statement made on 6 February 2017 with updates
|
|
|
21 Sep 2016
|
21 Sep 2016
Previous accounting period shortened from 28 February 2016 to 31 December 2015
|
|
|
11 Feb 2016
|
11 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
|
|
|
12 Feb 2015
|
12 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
|
|
|
12 Feb 2015
|
12 Feb 2015
Director's details changed for Mrs Natalie Jamieson on 1 January 2015
|
|
|
12 Feb 2015
|
12 Feb 2015
Director's details changed for Mr Scott Jamieson on 1 January 2015
|
|
|
05 Mar 2014
|
05 Mar 2014
Appointment of Mr Andrew Haydn Chandler as a director
|
|
|
05 Mar 2014
|
05 Mar 2014
Registered office address changed from Barrington House Leake Road Loughborough Leicestershire LE12 6XA on 5 March 2014
|