|
|
29 Jun 2022
|
29 Jun 2022
Final Gazette dissolved following liquidation
|
|
|
29 Mar 2022
|
29 Mar 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
24 Mar 2021
|
24 Mar 2021
Liquidators' statement of receipts and payments to 23 January 2021
|
|
|
26 Mar 2020
|
26 Mar 2020
Liquidators' statement of receipts and payments to 23 January 2020
|
|
|
13 Feb 2019
|
13 Feb 2019
Registered office address changed from 1a Mills Way Mills House Boscombe Down Business Park, Mills Way Amesbury Salisbury SP4 7RX England to C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 13 February 2019
|
|
|
13 Feb 2019
|
13 Feb 2019
Statement of affairs
|
|
|
13 Feb 2019
|
13 Feb 2019
Appointment of a voluntary liquidator
|
|
|
13 Feb 2019
|
13 Feb 2019
Resolutions
|
|
|
10 Apr 2018
|
10 Apr 2018
Confirmation statement made on 10 April 2018 with no updates
|
|
|
24 Apr 2017
|
24 Apr 2017
Confirmation statement made on 10 April 2017 with updates
|
|
|
26 Apr 2016
|
26 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
|
|
|
06 Apr 2016
|
06 Apr 2016
Registered office address changed from 61 Barnard Field Amesbury SP4 7FF United Kingdom to 1a Mills Way Mills House Boscombe Down Business Park, Mills Way Amesbury Salisbury SP4 7RX on 6 April 2016
|
|
|
25 Nov 2015
|
25 Nov 2015
Statement of capital following an allotment of shares on 1 October 2015
|
|
|
08 Oct 2015
|
08 Oct 2015
Appointment of Zoltan Szakal as a director on 1 October 2015
|
|
|
10 Apr 2015
|
10 Apr 2015
Incorporation
|