|
|
30 Sep 2021
|
30 Sep 2021
Final Gazette dissolved following liquidation
|
|
|
30 Jun 2021
|
30 Jun 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
02 Jul 2020
|
02 Jul 2020
Liquidators' statement of receipts and payments to 24 April 2020
|
|
|
05 Jul 2019
|
05 Jul 2019
Liquidators' statement of receipts and payments to 24 April 2019
|
|
|
01 Jun 2018
|
01 Jun 2018
Appointment of a voluntary liquidator
|
|
|
21 May 2018
|
21 May 2018
Registered office address changed from Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6LN to Mountview Court 1148 High Road Whetstone London N20 0RA on 21 May 2018
|
|
|
11 May 2018
|
11 May 2018
Statement of affairs
|
|
|
11 May 2018
|
11 May 2018
Resolutions
|
|
|
23 Nov 2017
|
23 Nov 2017
Confirmation statement made on 23 November 2017 with no updates
|
|
|
01 Feb 2017
|
01 Feb 2017
Current accounting period extended from 31 March 2017 to 30 September 2017
|
|
|
23 Nov 2016
|
23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
|
|
|
23 Nov 2016
|
23 Nov 2016
Resolutions
|
|
|
22 Nov 2016
|
22 Nov 2016
Termination of appointment of Paul Brian Towndrow as a director on 22 November 2016
|
|
|
22 Nov 2016
|
22 Nov 2016
Appointment of Mr Peter John Allen as a director on 22 November 2016
|
|
|
25 Oct 2016
|
25 Oct 2016
Termination of appointment of Peter John Allen as a director on 25 October 2016
|
|
|
20 Oct 2016
|
20 Oct 2016
Appointment of Mr Paul Brian Towndrow as a director on 13 October 2016
|
|
|
22 Jul 2016
|
22 Jul 2016
Termination of appointment of Paul Brian Towndrow as a director on 22 July 2016
|
|
|
11 Jan 2016
|
11 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
|
|
|
28 Oct 2015
|
28 Oct 2015
Registered office address changed from Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6FL United Kingdom to Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6LN on 28 October 2015
|
|
|
19 Oct 2015
|
19 Oct 2015
Registered office address changed from Suite 2020 Suite 2020, Letraset Building Wotton Road, Sandwich Kent TN23 6FL United Kingdom to Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6FL on 19 October 2015
|
|
|
25 Sep 2015
|
25 Sep 2015
Registered office address changed from Suite 11 Letraset Building Wotton Road Ashford Kent TN23 6FL United Kingdom to Suite 2020 Suite 2020, Letraset Building Wotton Road, Sandwich Kent TN23 6FL on 25 September 2015
|
|
|
16 Jul 2015
|
16 Jul 2015
Registered office address changed from 3 the Oast Cottage the Street Woodnesborough Sandwich Kent CT13 0NH to Suite 11 Letraset Building Wotton Road Ashford Kent TN23 6FL on 16 July 2015
|
|
|
01 Apr 2015
|
01 Apr 2015
Particulars of variation of rights attached to shares
|
|
|
01 Apr 2015
|
01 Apr 2015
Change of share class name or designation
|