|
|
24 Sep 2020
|
24 Sep 2020
Final Gazette dissolved following liquidation
|
|
|
24 Jun 2020
|
24 Jun 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
31 Dec 2019
|
31 Dec 2019
Liquidators' statement of receipts and payments to 24 October 2019
|
|
|
23 Nov 2018
|
23 Nov 2018
Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 23 November 2018
|
|
|
20 Nov 2018
|
20 Nov 2018
Appointment of a voluntary liquidator
|
|
|
20 Nov 2018
|
20 Nov 2018
Resolutions
|
|
|
16 Nov 2018
|
16 Nov 2018
Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9ES United Kingdom to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 16 November 2018
|
|
|
13 Nov 2018
|
13 Nov 2018
Statement of affairs
|
|
|
09 Apr 2018
|
09 Apr 2018
Registration of charge 098991540004, created on 3 April 2018
|
|
|
07 Dec 2017
|
07 Dec 2017
Confirmation statement made on 1 December 2017 with updates
|
|
|
31 Jul 2017
|
31 Jul 2017
Registration of charge 098991540003, created on 24 July 2017
|
|
|
21 Jun 2017
|
21 Jun 2017
Registration of charge 098991540002, created on 15 June 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Confirmation statement made on 1 December 2016 with updates
|
|
|
27 Jun 2016
|
27 Jun 2016
Resolutions
|
|
|
25 Feb 2016
|
25 Feb 2016
Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 25 February 2016
|
|
|
16 Feb 2016
|
16 Feb 2016
Registration of charge 098991540001, created on 8 February 2016
|
|
|
19 Jan 2016
|
19 Jan 2016
Current accounting period shortened from 31 December 2016 to 30 June 2016
|
|
|
02 Dec 2015
|
02 Dec 2015
Incorporation
|