|
|
07 Sep 2022
|
07 Sep 2022
Final Gazette dissolved following liquidation
|
|
|
07 Jun 2022
|
07 Jun 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
18 Mar 2022
|
18 Mar 2022
Liquidators' statement of receipts and payments to 15 January 2022
|
|
|
18 Mar 2021
|
18 Mar 2021
Liquidators' statement of receipts and payments to 15 January 2021
|
|
|
11 Mar 2020
|
11 Mar 2020
Liquidators' statement of receipts and payments to 15 January 2020
|
|
|
04 Feb 2019
|
04 Feb 2019
Registered office address changed from Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ United Kingdom to 29 New Walk Leicester LE1 6TE on 4 February 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Declaration of solvency
|
|
|
31 Jan 2019
|
31 Jan 2019
Appointment of a voluntary liquidator
|
|
|
31 Jan 2019
|
31 Jan 2019
Resolutions
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 14 December 2018 with no updates
|
|
|
04 Sep 2018
|
04 Sep 2018
Current accounting period extended from 25 March 2018 to 25 September 2018
|
|
|
21 Dec 2017
|
21 Dec 2017
Change of details for Miss Charlotte Lucy Elizabeth Lawrence as a person with significant control on 14 December 2017
|
|
|
21 Dec 2017
|
21 Dec 2017
Change of details for Mrs Sonia Lawrence as a person with significant control on 14 December 2017
|
|
|
21 Dec 2017
|
21 Dec 2017
Confirmation statement made on 14 December 2017 with updates
|
|
|
08 Aug 2017
|
08 Aug 2017
Previous accounting period shortened from 31 December 2017 to 25 March 2017
|
|
|
08 Aug 2017
|
08 Aug 2017
Registered office address changed from C/O Shakespeare Martineau Llp Two Colton Square Leicester LE1 1QH England to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 8 August 2017
|
|
|
08 Mar 2017
|
08 Mar 2017
Resolutions
|
|
|
07 Mar 2017
|
07 Mar 2017
Statement of capital following an allotment of shares on 20 February 2017
|
|
|
06 Mar 2017
|
06 Mar 2017
Resolutions
|
|
|
15 Dec 2016
|
15 Dec 2016
Incorporation
|