|
|
09 Jun 2020
|
09 Jun 2020
Final Gazette dissolved following liquidation
|
|
|
09 Mar 2020
|
09 Mar 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
12 Mar 2019
|
12 Mar 2019
Liquidators' statement of receipts and payments to 8 January 2019
|
|
|
23 Jan 2018
|
23 Jan 2018
Appointment of a voluntary liquidator
|
|
|
23 Jan 2018
|
23 Jan 2018
Statement of affairs
|
|
|
23 Jan 2018
|
23 Jan 2018
Resolutions
|
|
|
07 Dec 2017
|
07 Dec 2017
Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to Townshend House Crown Road Norwich NR1 3DT on 7 December 2017
|
|
|
23 Sep 2017
|
23 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Sep 2017
|
05 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 30 June 2017 with no updates
|
|
|
16 Nov 2016
|
16 Nov 2016
Previous accounting period shortened from 31 January 2017 to 30 September 2016
|
|
|
15 Jul 2016
|
15 Jul 2016
Confirmation statement made on 30 June 2016 with updates
|
|
|
19 Apr 2016
|
19 Apr 2016
Registration of charge 093855860002, created on 11 April 2016
|
|
|
11 Apr 2016
|
11 Apr 2016
Satisfaction of charge 093855860001 in full
|
|
|
25 Aug 2015
|
25 Aug 2015
Registration of charge 093855860001, created on 24 August 2015
|
|
|
16 Jul 2015
|
16 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
|
|
|
16 Jul 2015
|
16 Jul 2015
Appointment of Mr Nigel Paul Dedman as a director on 13 January 2015
|
|
|
16 Jul 2015
|
16 Jul 2015
Appointment of Mr Jason Carl Pattinson as a director on 13 January 2015
|
|
|
16 Jul 2015
|
16 Jul 2015
Appointment of Mr Jason Carl Pattinson as a secretary on 13 January 2015
|
|
|
14 Jul 2015
|
14 Jul 2015
Statement of capital following an allotment of shares on 31 January 2015
|
|
|
13 Jan 2015
|
13 Jan 2015
Termination of appointment of Osker Heiman as a director on 13 January 2015
|
|
|
13 Jan 2015
|
13 Jan 2015
Incorporation
|