|
|
04 Dec 2019
|
04 Dec 2019
Final Gazette dissolved following liquidation
|
|
|
04 Sep 2019
|
04 Sep 2019
Notice of move from Administration to Dissolution
|
|
|
13 Jun 2019
|
13 Jun 2019
Statement of administrator's proposal
|
|
|
24 May 2019
|
24 May 2019
Notice of deemed approval of proposals
|
|
|
03 Apr 2019
|
03 Apr 2019
Statement of affairs with form AM02SOA/AM02SOC
|
|
|
03 Apr 2019
|
03 Apr 2019
Registered office address changed from Ampney House Falcon Close Quedgeley Gloucester GL2 4LS England to Devonshire House Manor Way Borehamwood WD6 1QQ on 3 April 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Appointment of an administrator
|
|
|
13 Feb 2019
|
13 Feb 2019
All of the property or undertaking has been released from charge 103240230001
|
|
|
31 Oct 2018
|
31 Oct 2018
Compulsory strike-off action has been discontinued
|
|
|
30 Oct 2018
|
30 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
24 Oct 2018
|
24 Oct 2018
Confirmation statement made on 9 August 2018 with no updates
|
|
|
02 Aug 2018
|
02 Aug 2018
Previous accounting period shortened from 30 September 2017 to 29 September 2017
|
|
|
09 May 2018
|
09 May 2018
Previous accounting period shortened from 1 October 2017 to 30 September 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Second filing of Confirmation Statement dated 09/08/2017
|
|
|
20 Sep 2017
|
20 Sep 2017
Statement of capital following an allotment of shares on 6 October 2016
|
|
|
09 Aug 2017
|
09 Aug 2017
Confirmation statement made on 9 August 2017 with updates
|
|
|
07 Jul 2017
|
07 Jul 2017
Notification of Astoria Group Limited as a person with significant control on 6 October 2016
|
|
|
07 Jul 2017
|
07 Jul 2017
Cessation of Denbeigh Investments Limited as a person with significant control on 6 October 2016
|
|
|
28 Mar 2017
|
28 Mar 2017
Registered office address changed from 7a Bell Street Romsey SO51 8GY England to Ampney House Falcon Close Quedgeley Gloucester GL2 4LS on 28 March 2017
|
|
|
22 Oct 2016
|
22 Oct 2016
Registration of charge 103240230001, created on 8 October 2016
|
|
|
17 Oct 2016
|
17 Oct 2016
Certificate of change of name
|
|
|
14 Oct 2016
|
14 Oct 2016
Appointment of Mr Reuben Jonathan Harley as a director on 8 October 2016
|
|
|
14 Oct 2016
|
14 Oct 2016
Appointment of Mr Alexi Nicholas Margo as a director on 8 October 2016
|
|
|
14 Oct 2016
|
14 Oct 2016
Registered office address changed from King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB United Kingdom to 7a Bell Street Romsey SO51 8GY on 14 October 2016
|