|
|
07 Nov 2021
|
07 Nov 2021
Final Gazette dissolved following liquidation
|
|
|
07 Aug 2021
|
07 Aug 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
06 Jul 2020
|
06 Jul 2020
Registered office address changed from 40 Queen Annes Road York YO30 7AA England to 41 Kingston Street Cambridge CB1 2NU on 6 July 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Declaration of solvency
|
|
|
02 Jul 2020
|
02 Jul 2020
Appointment of a voluntary liquidator
|
|
|
02 Jul 2020
|
02 Jul 2020
Insolvency resolution
|
|
|
02 Jul 2020
|
02 Jul 2020
Resolutions
|
|
|
13 Sep 2019
|
13 Sep 2019
Change of details for Ms Tracey Elaine Dennison as a person with significant control on 13 September 2019
|
|
|
13 Sep 2019
|
13 Sep 2019
Director's details changed for Ms Tracey Elaine Dennison on 13 September 2019
|
|
|
13 Sep 2019
|
13 Sep 2019
Registered office address changed from 21 Elsenham Street Southfields London SW18 5NU to 40 Queen Annes Road York YO30 7AA on 13 September 2019
|
|
|
23 Jul 2019
|
23 Jul 2019
Confirmation statement made on 3 July 2019 with no updates
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 3 July 2018 with updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Confirmation statement made on 3 July 2017 with no updates
|
|
|
09 Jul 2016
|
09 Jul 2016
Confirmation statement made on 3 July 2016 with updates
|
|
|
21 Apr 2016
|
21 Apr 2016
Previous accounting period extended from 31 July 2015 to 31 October 2015
|
|
|
19 Jul 2015
|
19 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
|
|
|
26 Jul 2014
|
26 Jul 2014
Annual return made up to 3 July 2014 with full list of shareholders
|
|
|
03 Jul 2013
|
03 Jul 2013
Incorporation
|