|
|
14 Feb 2025
|
14 Feb 2025
Final Gazette dissolved following liquidation
|
|
|
18 Apr 2023
|
18 Apr 2023
Dissolution deferment
|
|
|
18 Apr 2023
|
18 Apr 2023
Completion of winding up
|
|
|
28 Mar 2019
|
28 Mar 2019
Order of court to wind up
|
|
|
03 Jan 2019
|
03 Jan 2019
Compulsory strike-off action has been suspended
|
|
|
27 Nov 2018
|
27 Nov 2018
First Gazette notice for compulsory strike-off
|
|
|
21 Nov 2018
|
21 Nov 2018
Registered office address changed from 84 Brook Street Mayfair London W1K 5EH England to 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY on 21 November 2018
|
|
|
21 Nov 2018
|
21 Nov 2018
Registered office address changed from Fanshawe House Amy Johnson Way York YO30 4TN England to 84 Brook Street Mayfair London W1K 5EH on 21 November 2018
|
|
|
24 Aug 2018
|
24 Aug 2018
Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to Fanshawe House Amy Johnson Way York YO30 4TN on 24 August 2018
|
|
|
18 Jul 2018
|
18 Jul 2018
Registered office address changed from Fanshawe House Amy Johnson Way York YO30 4TN England to 4 & 5 the Cedars Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 18 July 2018
|
|
|
18 Jul 2018
|
18 Jul 2018
Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 18 July 2018
|
|
|
10 Jul 2018
|
10 Jul 2018
Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to Fanshawe House Amy Johnson Way York YO30 4TN on 10 July 2018
|
|
|
10 Jul 2018
|
10 Jul 2018
Appointment of Turner Little Company Secretaries Limited as a secretary on 10 July 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Termination of appointment of Robert Courtneidge as a director on 20 April 2018
|
|
|
11 Sep 2017
|
11 Sep 2017
Confirmation statement made on 4 September 2017 with updates
|
|
|
15 Sep 2016
|
15 Sep 2016
Confirmation statement made on 4 September 2016 with updates
|
|
|
22 Feb 2016
|
22 Feb 2016
Previous accounting period extended from 30 September 2015 to 31 January 2016
|
|
|
30 Sep 2015
|
30 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
|
|
|
15 Dec 2014
|
15 Dec 2014
Appointment of Mr Robert Courtneidge as a director on 10 December 2014
|
|
|
04 Sep 2014
|
04 Sep 2014
Incorporation
|