|
|
10 Apr 2022
|
10 Apr 2022
Final Gazette dissolved following liquidation
|
|
|
10 Jan 2022
|
10 Jan 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
04 May 2021
|
04 May 2021
Liquidators' statement of receipts and payments to 8 March 2021
|
|
|
18 Mar 2020
|
18 Mar 2020
Declaration of solvency
|
|
|
18 Mar 2020
|
18 Mar 2020
Appointment of a voluntary liquidator
|
|
|
18 Mar 2020
|
18 Mar 2020
Resolutions
|
|
|
09 Mar 2020
|
09 Mar 2020
Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ United Kingdom to Pkf Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 9 March 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Previous accounting period shortened from 31 March 2020 to 31 December 2019
|
|
|
25 Oct 2019
|
25 Oct 2019
Confirmation statement made on 25 October 2019 with updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 8 April 2019 with updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Change of details for Mrs Nadeen Mathela Whitfield as a person with significant control on 6 April 2018
|
|
|
23 Apr 2018
|
23 Apr 2018
Notification of Ian Whitfield as a person with significant control on 1 July 2017
|
|
|
23 Apr 2018
|
23 Apr 2018
Change of details for Mrs Nadeen Mathela Whitfield as a person with significant control on 1 July 2017
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 8 April 2018 with updates
|
|
|
21 Apr 2017
|
21 Apr 2017
Confirmation statement made on 8 April 2017 with updates
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
|
|
|
08 May 2015
|
08 May 2015
Director's details changed for Mr Ian Whitfield on 5 May 2015
|
|
|
13 Apr 2015
|
13 Apr 2015
Current accounting period shortened from 30 April 2016 to 31 March 2016
|
|
|
08 Apr 2015
|
08 Apr 2015
Incorporation
|