|
|
05 Sep 2023
|
05 Sep 2023
Final Gazette dissolved following liquidation
|
|
|
05 Jun 2023
|
05 Jun 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
25 Mar 2023
|
25 Mar 2023
Liquidators' statement of receipts and payments to 18 January 2023
|
|
|
11 Oct 2022
|
11 Oct 2022
Removal of liquidator by court order
|
|
|
12 Sep 2022
|
12 Sep 2022
Liquidators' statement of receipts and payments to 18 January 2022
|
|
|
06 Jul 2022
|
06 Jul 2022
Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 6 July 2022
|
|
|
06 Jul 2022
|
06 Jul 2022
Appointment of a voluntary liquidator
|
|
|
09 Feb 2021
|
09 Feb 2021
Registered office address changed from The Bank 1 Campbell Place Stoke-on-Trent ST4 1NH England to Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW on 9 February 2021
|
|
|
08 Feb 2021
|
08 Feb 2021
Appointment of a voluntary liquidator
|
|
|
08 Feb 2021
|
08 Feb 2021
Resolutions
|
|
|
08 Feb 2021
|
08 Feb 2021
Declaration of solvency
|
|
|
07 Jan 2021
|
07 Jan 2021
Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 31 December 2020
|
|
|
11 Sep 2020
|
11 Sep 2020
Notification of Richard Edward Ferguson Turner as a person with significant control on 8 September 2020
|
|
|
10 Sep 2020
|
10 Sep 2020
Withdrawal of a person with significant control statement on 10 September 2020
|
|
|
10 Sep 2020
|
10 Sep 2020
Confirmation statement made on 9 September 2020 with updates
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 30 October 2019 with updates
|
|
|
04 Jul 2019
|
04 Jul 2019
Termination of appointment of Andrew Jonathan Crossley as a director on 3 July 2019
|
|
|
16 May 2019
|
16 May 2019
Notification of a person with significant control statement
|
|
|
08 May 2019
|
08 May 2019
Cessation of Trevor Downing as a person with significant control on 7 April 2016
|
|
|
02 May 2019
|
02 May 2019
Secretary's details changed for Auria@Wimpole Street Ltd on 2 May 2019
|
|
|
09 Jan 2019
|
09 Jan 2019
Director's details changed for Mr. Richard Edward Ferguson Turner on 31 December 2018
|
|
|
02 Jan 2019
|
02 Jan 2019
Registered office address changed from The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd England to The Bank 1 Campbell Place Stoke-on-Trent ST4 1NH on 2 January 2019
|