|
|
27 Aug 2022
|
27 Aug 2022
Final Gazette dissolved following liquidation
|
|
|
27 May 2022
|
27 May 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
17 Dec 2021
|
17 Dec 2021
Liquidators' statement of receipts and payments to 15 October 2021
|
|
|
06 Nov 2020
|
06 Nov 2020
Appointment of a voluntary liquidator
|
|
|
06 Nov 2020
|
06 Nov 2020
Resolutions
|
|
|
06 Nov 2020
|
06 Nov 2020
Declaration of solvency
|
|
|
28 Oct 2020
|
28 Oct 2020
Memorandum and Articles of Association
|
|
|
28 Oct 2020
|
28 Oct 2020
Resolutions
|
|
|
05 Dec 2019
|
05 Dec 2019
Confirmation statement made on 3 December 2019 with no updates
|
|
|
03 Dec 2018
|
03 Dec 2018
Confirmation statement made on 3 December 2018 with updates
|
|
|
03 Dec 2018
|
03 Dec 2018
Notification of Osch Holdings Limited as a person with significant control on 1 December 2017
|
|
|
05 Dec 2017
|
05 Dec 2017
Confirmation statement made on 3 December 2017 with updates
|
|
|
09 Oct 2017
|
09 Oct 2017
Appointment of Mr Peter Alastair Creighton as a director on 1 October 2017
|
|
|
09 Oct 2017
|
09 Oct 2017
Appointment of Ms Victoria Ashleigh Creighton as a director on 1 October 2017
|
|
|
09 Oct 2017
|
09 Oct 2017
Appointment of Mr Lewis Andrew Creighton as a director on 1 October 2017
|
|
|
07 Dec 2016
|
07 Dec 2016
Confirmation statement made on 3 December 2016 with updates
|
|
|
20 Jan 2016
|
20 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
|
|
|
04 Jan 2016
|
04 Jan 2016
Certificate of change of name
|
|
|
16 Dec 2014
|
16 Dec 2014
Statement of capital following an allotment of shares on 12 December 2014
|
|
|
12 Dec 2014
|
12 Dec 2014
Appointment of Mr David Andrew Creighton as a secretary on 10 December 2014
|