|
|
30 Dec 2020
|
30 Dec 2020
Final Gazette dissolved following liquidation
|
|
|
30 Sep 2020
|
30 Sep 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
31 Jul 2020
|
31 Jul 2020
Liquidators' statement of receipts and payments to 22 April 2020
|
|
|
22 May 2019
|
22 May 2019
Registered office address changed from The Railway Exchange Weston Road Crewe CW1 6AA England to Priory Lodge London Road Cheltenham Gloucestershire GL52 6HH on 22 May 2019
|
|
|
21 May 2019
|
21 May 2019
Statement of affairs
|
|
|
21 May 2019
|
21 May 2019
Appointment of a voluntary liquidator
|
|
|
21 May 2019
|
21 May 2019
Resolutions
|
|
|
16 May 2019
|
16 May 2019
Compulsory strike-off action has been suspended
|
|
|
07 May 2019
|
07 May 2019
First Gazette notice for compulsory strike-off
|
|
|
19 Jul 2018
|
19 Jul 2018
Notification of Joma Holdings Limited as a person with significant control on 13 February 2017
|
|
|
19 Jul 2018
|
19 Jul 2018
Cessation of Obcon Solutions Limited as a person with significant control on 13 February 2017
|
|
|
16 Jul 2018
|
16 Jul 2018
Previous accounting period shortened from 30 November 2017 to 30 September 2017
|
|
|
18 May 2018
|
18 May 2018
Appointment of Mr Andrew Simons as a director on 11 May 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 13 February 2018 with updates
|
|
|
14 Feb 2018
|
14 Feb 2018
Change of details for Obcon Solutions Limited as a person with significant control on 13 February 2017
|
|
|
14 Feb 2018
|
14 Feb 2018
Cessation of Graham Robertson Stephens as a person with significant control on 13 February 2017
|
|
|
07 Nov 2017
|
07 Nov 2017
Resolutions
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
|
|
|
10 Feb 2017
|
10 Feb 2017
Appointment of Mr. John Francis O'boyle as a director on 29 November 2016
|
|
|
10 Feb 2017
|
10 Feb 2017
Appointment of Mr. Mathew John Conway as a director on 29 November 2016
|
|
|
10 Feb 2017
|
10 Feb 2017
Termination of appointment of Graham Robertson Stephens as a director on 29 November 2016
|
|
|
10 Feb 2017
|
10 Feb 2017
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to The Railway Exchange Weston Road Crewe CW1 6AA on 10 February 2017
|
|
|
29 Nov 2016
|
29 Nov 2016
Incorporation
|