|
|
26 Aug 2022
|
26 Aug 2022
Final Gazette dissolved following liquidation
|
|
|
26 May 2022
|
26 May 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
25 May 2021
|
25 May 2021
Liquidators' statement of receipts and payments to 26 March 2021
|
|
|
06 Oct 2020
|
06 Oct 2020
Removal of liquidator by court order
|
|
|
01 Jun 2020
|
01 Jun 2020
Liquidators' statement of receipts and payments to 26 March 2020
|
|
|
06 Jun 2019
|
06 Jun 2019
Liquidators' statement of receipts and payments to 26 March 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Removal of liquidator by court order
|
|
|
21 Jan 2019
|
21 Jan 2019
Appointment of a voluntary liquidator
|
|
|
19 Apr 2018
|
19 Apr 2018
Registered office address changed from Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 April 2018
|
|
|
17 Apr 2018
|
17 Apr 2018
Statement of affairs
|
|
|
17 Apr 2018
|
17 Apr 2018
Appointment of a voluntary liquidator
|
|
|
17 Apr 2018
|
17 Apr 2018
Resolutions
|
|
|
08 Feb 2018
|
08 Feb 2018
Confirmation statement made on 8 February 2018 with updates
|
|
|
23 Nov 2017
|
23 Nov 2017
Confirmation statement made on 23 November 2017 with updates
|
|
|
11 Oct 2017
|
11 Oct 2017
Registration of charge 096074780002, created on 10 October 2017
|
|
|
02 Oct 2017
|
02 Oct 2017
Confirmation statement made on 2 October 2017 with updates
|
|
|
29 Sep 2017
|
29 Sep 2017
Notification of Stuart Marshall as a person with significant control on 8 September 2017
|
|
|
29 Sep 2017
|
29 Sep 2017
Cessation of Paul Coombe as a person with significant control on 8 September 2017
|
|
|
25 Sep 2017
|
25 Sep 2017
Director's details changed for Mr Stuart Marshall on 23 September 2017
|
|
|
30 May 2017
|
30 May 2017
Confirmation statement made on 26 May 2017 with updates
|
|
|
23 May 2017
|
23 May 2017
Registered office address changed from North Colchester Business Centre Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 23 May 2017
|
|
|
06 Apr 2017
|
06 Apr 2017
Termination of appointment of Paul Coombe as a director on 28 March 2017
|
|
|
07 Mar 2017
|
07 Mar 2017
Registered office address changed from Suite 11 Trinity House 1 Trinity Street Colchester Essex CO1 1JN to North Colchester Business Centre Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 7 March 2017
|
|
|
15 Feb 2017
|
15 Feb 2017
Registered office address changed from Honeylands Farm Elm Lane Marks Tey Colchester Essex CO6 1HU England to Suite 11 Trinity House 1 Trinity Street Colchester Essex CO1 1JN on 15 February 2017
|