|
|
30 Sep 2017
|
30 Sep 2017
Final Gazette dissolved following liquidation
|
|
|
30 Jun 2017
|
30 Jun 2017
Return of final meeting in a Members' voluntary winding up
|
|
|
13 Apr 2017
|
13 Apr 2017
Liquidators' statement of receipts and payments to 14 March 2017
|
|
|
05 Apr 2017
|
05 Apr 2017
Registered office address changed from Savants Unit 3 Gordon Mews Gordon Close Portslade Brighton East Sussex BN41 1HU to Savants 83 Victoria Street London SW1H 0HW on 5 April 2017
|
|
|
25 Apr 2016
|
25 Apr 2016
Registered office address changed from Savants Unit 3 Gordon Mews Gordon Close Portslade Brighton East Sussex BN41 1HU to Savants Unit 3 Gordon Mews Gordon Close Portslade Brighton East Sussex BN41 1HU on 25 April 2016
|
|
|
14 Apr 2016
|
14 Apr 2016
Registered office address changed from 1349/1353 London Road Leigh-on Sea Essex SS9 2AB to Savants Unit 3 Gordon Mews Gordon Close Portslade Brighton East Sussex BN41 1HU on 14 April 2016
|
|
|
14 Apr 2016
|
14 Apr 2016
Insolvency resolution
|
|
|
10 Apr 2016
|
10 Apr 2016
Declaration of solvency
|
|
|
10 Apr 2016
|
10 Apr 2016
Appointment of a voluntary liquidator
|
|
|
10 Apr 2016
|
10 Apr 2016
Resolutions
|
|
|
24 Feb 2016
|
24 Feb 2016
Previous accounting period shortened from 31 July 2016 to 30 September 2015
|
|
|
20 Aug 2015
|
20 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
|
|
|
24 Jul 2015
|
24 Jul 2015
Registered office address changed from 1 Church Hill Leigh-on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on Sea Essex SS9 2AB on 24 July 2015
|
|
|
08 Aug 2014
|
08 Aug 2014
Annual return made up to 9 July 2014 with full list of shareholders
|
|
|
16 Jul 2014
|
16 Jul 2014
Director's details changed for Mr Luke Peter Stewart Madden on 16 July 2014
|
|
|
09 Jul 2013
|
09 Jul 2013
Incorporation
|