|
|
05 Dec 2023
|
05 Dec 2023
Final Gazette dissolved following liquidation
|
|
|
05 Sep 2023
|
05 Sep 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
19 Aug 2022
|
19 Aug 2022
Liquidators' statement of receipts and payments to 9 July 2022
|
|
|
30 Aug 2021
|
30 Aug 2021
Liquidators' statement of receipts and payments to 9 July 2021
|
|
|
06 Aug 2020
|
06 Aug 2020
Liquidators' statement of receipts and payments to 9 July 2020
|
|
|
31 Jul 2019
|
31 Jul 2019
Registered office address changed from 120 Beddington Lane Croydon Surrey CR0 4TD to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 31 July 2019
|
|
|
30 Jul 2019
|
30 Jul 2019
Statement of affairs
|
|
|
30 Jul 2019
|
30 Jul 2019
Appointment of a voluntary liquidator
|
|
|
30 Jul 2019
|
30 Jul 2019
Resolutions
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 30 January 2019 with updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Confirmation statement made on 30 January 2018 with updates
|
|
|
30 Jan 2017
|
30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
|
|
|
17 Oct 2016
|
17 Oct 2016
Registration of charge 088699300001, created on 14 October 2016
|
|
|
11 Feb 2016
|
11 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
|
|
|
04 Feb 2015
|
04 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
|
|
|
04 Feb 2015
|
04 Feb 2015
Director's details changed for Thomas George Bance on 10 November 2014
|
|
|
04 Feb 2015
|
04 Feb 2015
Secretary's details changed for Thomas George Bance on 10 November 2014
|
|
|
10 Nov 2014
|
10 Nov 2014
Registered office address changed from Pf Whitehead Transport 4 Coomber Way Croydon Surrey CR0 4TQ England to 120 Beddington Lane Croydon Surrey CR0 4TD on 10 November 2014
|
|
|
30 Jan 2014
|
30 Jan 2014
Incorporation
|