|
|
04 Jun 2022
|
04 Jun 2022
Final Gazette dissolved following liquidation
|
|
|
04 Mar 2022
|
04 Mar 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
08 Feb 2022
|
08 Feb 2022
Liquidators' statement of receipts and payments to 12 December 2021
|
|
|
26 May 2021
|
26 May 2021
Removal of liquidator by court order
|
|
|
30 Apr 2021
|
30 Apr 2021
Appointment of a voluntary liquidator
|
|
|
27 Mar 2021
|
27 Mar 2021
Insolvency filing
|
|
|
22 Feb 2021
|
22 Feb 2021
Liquidators' statement of receipts and payments to 12 December 2020
|
|
|
30 Dec 2019
|
30 Dec 2019
Registered office address changed from 1 Buxton Road Boldmere Sutton Coldfield West Midlands B73 5RS to 100 st James Road Northampton NN5 5LF on 30 December 2019
|
|
|
24 Dec 2019
|
24 Dec 2019
Declaration of solvency
|
|
|
24 Dec 2019
|
24 Dec 2019
Appointment of a voluntary liquidator
|
|
|
24 Dec 2019
|
24 Dec 2019
Resolutions
|
|
|
28 Aug 2019
|
28 Aug 2019
Current accounting period extended from 31 August 2019 to 30 September 2019
|
|
|
19 Aug 2019
|
19 Aug 2019
Confirmation statement made on 11 August 2019 with no updates
|
|
|
11 Aug 2018
|
11 Aug 2018
Confirmation statement made on 11 August 2018 with no updates
|
|
|
22 Aug 2017
|
22 Aug 2017
Confirmation statement made on 19 August 2017 with no updates
|
|
|
01 Sep 2016
|
01 Sep 2016
Confirmation statement made on 19 August 2016 with updates
|
|
|
22 Nov 2015
|
22 Nov 2015
Appointment of Mrs Christal Ashford as a secretary on 1 September 2015
|
|
|
23 Aug 2015
|
23 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
|
|
|
28 Aug 2014
|
28 Aug 2014
Annual return made up to 19 August 2014 with full list of shareholders
|