|
|
30 Apr 2024
|
30 Apr 2024
Final Gazette dissolved following liquidation
|
|
|
30 Jan 2024
|
30 Jan 2024
Return of final meeting in a Members' voluntary winding up
|
|
|
17 Jul 2023
|
17 Jul 2023
Liquidators' statement of receipts and payments to 27 May 2023
|
|
|
04 Jul 2022
|
04 Jul 2022
Liquidators' statement of receipts and payments to 27 May 2022
|
|
|
07 Aug 2021
|
07 Aug 2021
Liquidators' statement of receipts and payments to 27 May 2021
|
|
|
06 Aug 2020
|
06 Aug 2020
Liquidators' statement of receipts and payments to 27 May 2020
|
|
|
05 Sep 2019
|
05 Sep 2019
Resolutions
|
|
|
05 Sep 2019
|
05 Sep 2019
Change of name notice
|
|
|
13 Jun 2019
|
13 Jun 2019
Registered office address changed from The Town House, 114-116 Fore Street Hertford SG14 1AJ to 21 Highfield Road Dartford Kent DA1 2JS on 13 June 2019
|
|
|
12 Jun 2019
|
12 Jun 2019
Declaration of solvency
|
|
|
12 Jun 2019
|
12 Jun 2019
Appointment of a voluntary liquidator
|
|
|
12 Jun 2019
|
12 Jun 2019
Resolutions
|
|
|
15 May 2019
|
15 May 2019
Satisfaction of charge 092834150002 in full
|
|
|
15 May 2019
|
15 May 2019
Satisfaction of charge 092834150001 in full
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 30 April 2019 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Satisfaction of charge 092834150003 in full
|
|
|
06 Aug 2018
|
06 Aug 2018
Registration of charge 092834150003, created on 6 August 2018
|
|
|
30 Apr 2018
|
30 Apr 2018
Confirmation statement made on 30 April 2018 with updates
|
|
|
26 Mar 2018
|
26 Mar 2018
Resolutions
|
|
|
10 Feb 2018
|
10 Feb 2018
Confirmation statement made on 10 February 2018 with updates
|
|
|
23 Oct 2017
|
23 Oct 2017
Registration of charge 092834150001, created on 17 October 2017
|
|
|
23 Oct 2017
|
23 Oct 2017
Registration of charge 092834150002, created on 17 October 2017
|
|
|
03 Oct 2017
|
03 Oct 2017
Notification of Greg Douglas Page as a person with significant control on 29 September 2017
|