|
|
27 Jul 2020
|
27 Jul 2020
Final Gazette dissolved following liquidation
|
|
|
27 Apr 2020
|
27 Apr 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
11 May 2019
|
11 May 2019
Appointment of a voluntary liquidator
|
|
|
11 May 2019
|
11 May 2019
Statement of affairs
|
|
|
14 Mar 2019
|
14 Mar 2019
Confirmation statement made on 27 February 2019 with no updates
|
|
|
11 Mar 2019
|
11 Mar 2019
Resolutions
|
|
|
11 Mar 2019
|
11 Mar 2019
Registered office address changed from Unit 3 Sturmer Road New England Halstead CO9 4BB England to Unit 3 Sturmer Road New England Halstead CO9 4BB on 11 March 2019
|
|
|
09 Mar 2019
|
09 Mar 2019
Compulsory strike-off action has been suspended
|
|
|
29 Jan 2019
|
29 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
09 Mar 2018
|
09 Mar 2018
Termination of appointment of Jolita Nekroseviciene as a director on 1 March 2018
|
|
|
09 Mar 2018
|
09 Mar 2018
Confirmation statement made on 27 February 2018 with no updates
|
|
|
22 Jan 2018
|
22 Jan 2018
Registered office address changed from 8 Park Drive Dagenham RM10 7AA United Kingdom to Unit 3 Sturmer Road New England Halstead CO9 4BB on 22 January 2018
|
|
|
12 Jun 2017
|
12 Jun 2017
Registered office address changed from 29 Gosforth Close Sandy Bedfordshire SG19 1RB United Kingdom to 8 Park Drive Dagenham RM10 7AA on 12 June 2017
|
|
|
31 Mar 2017
|
31 Mar 2017
Confirmation statement made on 27 February 2017 with updates
|
|
|
15 Jul 2016
|
15 Jul 2016
Appointment of Mrs Jolita Nekroseviciene as a director on 1 April 2016
|
|
|
29 Feb 2016
|
29 Feb 2016
Incorporation
|