|
|
15 Oct 2021
|
15 Oct 2021
Final Gazette dissolved following liquidation
|
|
|
15 Jul 2021
|
15 Jul 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
29 Mar 2021
|
29 Mar 2021
Liquidators' statement of receipts and payments to 30 January 2021
|
|
|
07 Feb 2020
|
07 Feb 2020
Registered office address changed from Wormecliffe House Wormcliffe Lane Kingsdown Corsham Wiltshire SN13 8AR to 14 Queen Square Bath BA1 2HN on 7 February 2020
|
|
|
06 Feb 2020
|
06 Feb 2020
Declaration of solvency
|
|
|
06 Feb 2020
|
06 Feb 2020
Appointment of a voluntary liquidator
|
|
|
06 Feb 2020
|
06 Feb 2020
Resolutions
|
|
|
29 Jan 2020
|
29 Jan 2020
Satisfaction of charge 086062400001 in full
|
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 14 January 2020 with updates
|
|
|
24 May 2019
|
24 May 2019
Registration of charge 086062400001, created on 24 May 2019
|
|
|
29 Jan 2019
|
29 Jan 2019
Confirmation statement made on 14 January 2019 with updates
|
|
|
12 Jul 2018
|
12 Jul 2018
Confirmation statement made on 11 July 2018 with no updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Appointment of Ms Susan Beverley Smyth as a director on 24 November 2017
|
|
|
21 Jul 2017
|
21 Jul 2017
Confirmation statement made on 11 July 2017 with updates
|
|
|
26 Jul 2016
|
26 Jul 2016
Confirmation statement made on 11 July 2016 with updates
|
|
|
04 Aug 2015
|
04 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
|
|
|
29 Jul 2014
|
29 Jul 2014
Annual return made up to 11 July 2014 with full list of shareholders
|
|
|
11 Jul 2013
|
11 Jul 2013
Incorporation
|