|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved following liquidation
|
|
|
13 Sep 2022
|
13 Sep 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
02 Dec 2021
|
02 Dec 2021
Liquidators' statement of receipts and payments to 16 October 2021
|
|
|
27 Nov 2020
|
27 Nov 2020
Liquidators' statement of receipts and payments to 16 October 2020
|
|
|
25 Oct 2019
|
25 Oct 2019
Registered office address changed from 18 Kingsmill Business Park Chapel Mill Road Kingston upon Thames KT1 3GZ England to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 25 October 2019
|
|
|
24 Oct 2019
|
24 Oct 2019
Statement of affairs
|
|
|
24 Oct 2019
|
24 Oct 2019
Appointment of a voluntary liquidator
|
|
|
24 Oct 2019
|
24 Oct 2019
Resolutions
|
|
|
09 Aug 2019
|
09 Aug 2019
Confirmation statement made on 3 August 2019 with no updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Registered office address changed from 51 Grafton Road New Malden Surrey KT3 3AA to 18 Kingsmill Business Park Chapel Mill Road Kingston upon Thames KT1 3GZ on 5 June 2019
|
|
|
03 Oct 2018
|
03 Oct 2018
Confirmation statement made on 3 August 2018 with no updates
|
|
|
16 Sep 2017
|
16 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
14 Sep 2017
|
14 Sep 2017
Confirmation statement made on 3 August 2017 with no updates
|
|
|
12 Sep 2017
|
12 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
01 Feb 2017
|
01 Feb 2017
Registered office address changed from Unit 18 Unit 18 Kingsmill Business Park, Chapel Mill Rd Kingston Surrey KT1 3GZ United Kingdom to 51 Grafton Road New Malden Surrey KT3 3AA on 1 February 2017
|
|
|
26 Aug 2016
|
26 Aug 2016
Certificate of change of name
|
|
|
26 Aug 2016
|
26 Aug 2016
Change of name notice
|
|
|
26 Aug 2016
|
26 Aug 2016
Confirmation statement made on 3 August 2016 with updates
|
|
|
04 Aug 2015
|
04 Aug 2015
Incorporation
|