|
|
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 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 103600240001
|
|
|
24 Oct 2018
|
24 Oct 2018
Confirmation statement made on 4 September 2018 with no updates
|
|
|
02 Aug 2018
|
02 Aug 2018
Previous accounting period shortened from 30 September 2017 to 29 September 2017
|
|
|
04 Jun 2018
|
04 Jun 2018
Previous accounting period shortened from 1 October 2017 to 30 September 2017
|
|
|
20 Sep 2017
|
20 Sep 2017
Statement of capital following an allotment of shares on 8 October 2016
|
|
|
18 Sep 2017
|
18 Sep 2017
Confirmation statement made on 4 September 2017 with updates
|
|
|
07 Jul 2017
|
07 Jul 2017
Notification of Alexi Nicholas Margo as a person with significant control on 8 October 2016
|
|
|
07 Jul 2017
|
07 Jul 2017
Change of details for Reuben Jonathan Harley as a person with significant control on 8 October 2016
|
|
|
07 Jul 2017
|
07 Jul 2017
Director's details changed for Mr Reuben Jonathan Harley on 6 July 2017
|
|
|
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
|
|
|
27 Oct 2016
|
27 Oct 2016
Withdrawal of the Persons' with significant control register information from the public register
|
|
|
22 Oct 2016
|
22 Oct 2016
Registration of charge 103600240001, created on 8 October 2016
|
|
|
17 Oct 2016
|
17 Oct 2016
Statement of capital following an allotment of shares on 8 October 2016
|
|
|
14 Oct 2016
|
14 Oct 2016
Registered office address changed from 29 the Heath Leighton Buzzard Bedfordshire LU7 3HL United Kingdom to 7a Bell Street Romsey SO51 8GY on 14 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
Current accounting period extended from 30 September 2017 to 1 October 2017
|
|
|
05 Sep 2016
|
05 Sep 2016
Director's details changed for Mr Reuben Jonathan Harley on 5 September 2016
|