|
|
13 Oct 2022
|
13 Oct 2022
Final Gazette dissolved following liquidation
|
|
|
13 Jul 2022
|
13 Jul 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
12 Apr 2022
|
12 Apr 2022
Termination of appointment of External Officer Limited as a secretary on 12 April 2022
|
|
|
11 Mar 2022
|
11 Mar 2022
Resolutions
|
|
|
11 Mar 2022
|
11 Mar 2022
Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to C/O Kre Corporate Recovery Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 11 March 2022
|
|
|
10 Mar 2022
|
10 Mar 2022
Appointment of a voluntary liquidator
|
|
|
10 Mar 2022
|
10 Mar 2022
Declaration of solvency
|
|
|
21 Dec 2021
|
21 Dec 2021
Confirmation statement made on 16 December 2021 with updates
|
|
|
06 May 2021
|
06 May 2021
Notification of Mnl (Oxford Capital) Nominees Limited as a person with significant control on 9 April 2021
|
|
|
06 May 2021
|
06 May 2021
Cessation of Share Nominees Limited as a person with significant control on 9 April 2021
|
|
|
18 Dec 2020
|
18 Dec 2020
Confirmation statement made on 16 December 2020 with no updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Termination of appointment of Paul Graham Barker as a director on 31 January 2020
|
|
|
04 Feb 2020
|
04 Feb 2020
Appointment of Mr David Edward Christian Mott as a director on 28 January 2020
|
|
|
17 Dec 2019
|
17 Dec 2019
Confirmation statement made on 16 December 2019 with no updates
|
|
|
20 Mar 2019
|
20 Mar 2019
Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 20 March 2019
|
|
|
13 Feb 2019
|
13 Feb 2019
Appointment of Mr Paul Graham Barker as a director on 1 February 2019
|
|
|
01 Feb 2019
|
01 Feb 2019
Termination of appointment of Oliver Gordon Hughes as a director on 1 February 2019
|
|
|
18 Dec 2018
|
18 Dec 2018
Confirmation statement made on 16 December 2018 with no updates
|
|
|
15 Jan 2018
|
15 Jan 2018
Director's details changed for Mr Billy Joe Cook on 10 December 2017
|
|
|
18 Dec 2017
|
18 Dec 2017
Confirmation statement made on 16 December 2017 with no updates
|
|
|
02 Oct 2017
|
02 Oct 2017
Amended total exemption full accounts made up to 31 March 2017
|