|
|
09 Apr 2020
|
09 Apr 2020
Final Gazette dissolved following liquidation
|
|
|
09 Jan 2020
|
09 Jan 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
04 Jul 2019
|
04 Jul 2019
Registered office address changed from 16B Hockerill Street Bishop's Stortford CM23 2DW England to Recovery House Hainault Bsiness Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 4 July 2019
|
|
|
03 Jul 2019
|
03 Jul 2019
Statement of affairs
|
|
|
03 Jul 2019
|
03 Jul 2019
Appointment of a voluntary liquidator
|
|
|
03 Jul 2019
|
03 Jul 2019
Resolutions
|
|
|
08 Jun 2019
|
08 Jun 2019
Compulsory strike-off action has been suspended
|
|
|
07 May 2019
|
07 May 2019
First Gazette notice for compulsory strike-off
|
|
|
12 Nov 2018
|
12 Nov 2018
Termination of appointment of Norman Adrian Benson as a director on 10 May 2018
|
|
|
05 Nov 2018
|
05 Nov 2018
Appointment of Mr Norman Adrian Benson as a director on 10 May 2018
|
|
|
05 Nov 2018
|
05 Nov 2018
Cessation of James Ryan as a person with significant control on 10 May 2018
|
|
|
18 Oct 2018
|
18 Oct 2018
Registered office address changed from 16B 3 Crital Court, Braintree Road Witham Essex CM23 2DW United Kingdom to 16B Hockerill Street Bishop's Stortford CM23 2DW on 18 October 2018
|
|
|
16 Oct 2018
|
16 Oct 2018
Registered office address changed from 1 Little London Farm Gravel Lane Chigwell Essex IG7 6DQ England to 16B 3 Crital Court, Braintree Road Witham Essex CM23 2DW on 16 October 2018
|
|
|
25 Apr 2018
|
25 Apr 2018
Resolutions
|
|
|
27 Dec 2017
|
27 Dec 2017
Resolutions
|
|
|
19 Dec 2017
|
19 Dec 2017
Resolutions
|
|
|
11 Dec 2017
|
11 Dec 2017
Registered office address changed from 1 Gravel Lane Chigwell IG7 6DQ England to 1 Little London Farm Gravel Lane Chigwell Essex IG7 6DQ on 11 December 2017
|
|
|
09 Dec 2017
|
09 Dec 2017
Confirmation statement made on 23 November 2017 with no updates
|
|
|
11 Oct 2017
|
11 Oct 2017
Registered office address changed from Unit 41 Skylines Village, Limeharbour London E14 9TS England to 1 Gravel Lane Chigwell IG7 6DQ on 11 October 2017
|
|
|
16 Jul 2017
|
16 Jul 2017
Registered office address changed from Broadmeads Pumping Station Hertford Road Ware SG12 9LH England to Unit 41 Skylines Village, Limeharbour London E14 9TS on 16 July 2017
|
|
|
04 Apr 2017
|
04 Apr 2017
Registered office address changed from Ideas House Station Estate Eastwood Close London E18 1RT England to Broadmeads Pumping Station Hertford Road Ware SG12 9LH on 4 April 2017
|
|
|
29 Nov 2016
|
29 Nov 2016
Registered office address changed from Ideas House Station Close Eastwood Close London E18 1RT England to Ideas House Station Estate Eastwood Close London E18 1RT on 29 November 2016
|
|
|
29 Nov 2016
|
29 Nov 2016
Registered office address changed from Suite 7, Kenilworth Road Hampton-in-Arden Solihull West Midlands B92 0LR England to Ideas House Station Close Eastwood Close London E18 1RT on 29 November 2016
|
|
|
23 Nov 2016
|
23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
|