|
|
07 Oct 2022
|
07 Oct 2022
Final Gazette dissolved following liquidation
|
|
|
07 Jul 2022
|
07 Jul 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Mar 2022
|
01 Mar 2022
Removal of liquidator by court order
|
|
|
02 Aug 2021
|
02 Aug 2021
Appointment of a voluntary liquidator
|
|
|
06 Jul 2021
|
06 Jul 2021
Liquidators' statement of receipts and payments to 28 April 2021
|
|
|
02 Jul 2021
|
02 Jul 2021
Insolvency filing
|
|
|
09 Jul 2020
|
09 Jul 2020
Liquidators' statement of receipts and payments to 28 April 2020
|
|
|
17 May 2019
|
17 May 2019
Registered office address changed from Mills House Mills Way Boscombe Down Business Park Amesbury Wiltshire SP4 7RX England to 40a Station Road Upminster Essex RM14 2TR on 17 May 2019
|
|
|
16 May 2019
|
16 May 2019
Statement of affairs
|
|
|
16 May 2019
|
16 May 2019
Appointment of a voluntary liquidator
|
|
|
16 May 2019
|
16 May 2019
Resolutions
|
|
|
08 Feb 2019
|
08 Feb 2019
Confirmation statement made on 17 January 2019 with updates
|
|
|
08 Feb 2019
|
08 Feb 2019
Director's details changed for Ms Annette Spacey on 8 February 2019
|
|
|
08 Feb 2019
|
08 Feb 2019
Director's details changed for Mark Lee Debono on 8 February 2019
|
|
|
17 Jan 2018
|
17 Jan 2018
Confirmation statement made on 17 January 2018 with updates
|
|
|
31 Aug 2017
|
31 Aug 2017
Registered office address changed from Blue Mantle Mortimers Cross Leominster Herefordshire HR6 9TG to Mills House Mills Way Boscombe Down Business Park Amesbury Wiltshire SP4 7RX on 31 August 2017
|
|
|
04 Apr 2017
|
04 Apr 2017
Appointment of Ms Annette Spacey as a director on 3 April 2017
|
|
|
19 Jan 2017
|
19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
|
|
|
17 Feb 2016
|
17 Feb 2016
Registered office address changed from 12 Rowan Close Durrington Salisbury Wiltshire SP4 8DF England to Blue Mantle Mortimers Cross Leominster Herefordshire HR6 9TG on 17 February 2016
|
|
|
18 Jan 2016
|
18 Jan 2016
Incorporation
|