|
11 Apr 2024
|
11 Apr 2024
Final Gazette dissolved following liquidation
|
|
11 Jan 2024
|
11 Jan 2024
Return of final meeting in a creditors' voluntary winding up
|
|
17 Apr 2023
|
17 Apr 2023
Registered office address changed from The Cricketers Cricket Green Hartley Wintney Hook RG27 8QB England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 17 April 2023
|
|
17 Apr 2023
|
17 Apr 2023
Appointment of a voluntary liquidator
|
|
17 Apr 2023
|
17 Apr 2023
Resolutions
|
|
17 Apr 2023
|
17 Apr 2023
Statement of affairs
|
|
09 Dec 2021
|
09 Dec 2021
Voluntary strike-off action has been suspended
|
|
23 Nov 2021
|
23 Nov 2021
First Gazette notice for voluntary strike-off
|
|
14 Nov 2021
|
14 Nov 2021
Application to strike the company off the register
|
|
11 Apr 2021
|
11 Apr 2021
Confirmation statement made on 11 April 2021 with updates
|
|
09 Apr 2021
|
09 Apr 2021
Registered office address changed from Yateley Industries Mill Lane Yateley Hants GU46 7TF to The Cricketers Cricket Green Hartley Wintney Hook RG27 8QB on 9 April 2021
|
|
09 Apr 2021
|
09 Apr 2021
Notification of Denise Murtezaj as a person with significant control on 9 April 2021
|
|
09 Apr 2021
|
09 Apr 2021
Cessation of Bekim Murtezaj as a person with significant control on 16 November 2020
|
|
09 Apr 2021
|
09 Apr 2021
Termination of appointment of Bekim Murtezaj as a director on 9 April 2021
|
|
09 Apr 2021
|
09 Apr 2021
Appointment of Mrs Denise Murtezaj as a director on 9 April 2021
|
|
11 Dec 2020
|
11 Dec 2020
Confirmation statement made on 21 November 2020 with no updates
|
|
16 Dec 2019
|
16 Dec 2019
Confirmation statement made on 21 November 2019 with no updates
|
|
25 Nov 2018
|
25 Nov 2018
Confirmation statement made on 21 November 2018 with no updates
|
|
28 Dec 2017
|
28 Dec 2017
Confirmation statement made on 21 November 2017 with no updates
|
|
31 Jan 2017
|
31 Jan 2017
Amended total exemption small company accounts made up to 30 November 2015
|