|
|
06 Dec 2019
|
06 Dec 2019
Final Gazette dissolved following liquidation
|
|
|
06 Sep 2019
|
06 Sep 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
13 Nov 2018
|
13 Nov 2018
Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 13 November 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Registered office address changed from 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL to Kendal House 41 Scotland Street Sheffield S3 7BS on 22 August 2018
|
|
|
20 Jul 2018
|
20 Jul 2018
Statement of affairs
|
|
|
20 Jul 2018
|
20 Jul 2018
Appointment of a voluntary liquidator
|
|
|
20 Jul 2018
|
20 Jul 2018
Determination
|
|
|
11 May 2018
|
11 May 2018
Confirmation statement made on 16 March 2018 with no updates
|
|
|
18 Jan 2018
|
18 Jan 2018
Satisfaction of charge 1 in full
|
|
|
28 Apr 2017
|
28 Apr 2017
Confirmation statement made on 16 March 2017 with updates
|
|
|
06 Oct 2016
|
06 Oct 2016
Member's details changed for Azuris Limited on 5 October 2016
|
|
|
17 May 2016
|
17 May 2016
Annual return made up to 16 March 2016
|
|
|
09 Apr 2015
|
09 Apr 2015
Annual return made up to 16 March 2015
|
|
|
09 Apr 2015
|
09 Apr 2015
Registered office address changed from The Priory High Street Redbourn St. Albans Hertfordshire AL3 7LZ to 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL on 9 April 2015
|
|
|
24 Mar 2015
|
24 Mar 2015
Termination of appointment of Peter David Holliday as a member on 14 February 2015
|
|
|
01 Apr 2014
|
01 Apr 2014
Annual return made up to 16 March 2014
|
|
|
12 Sep 2013
|
12 Sep 2013
Appointment of Azuris Limited as a member
|
|
|
12 Sep 2013
|
12 Sep 2013
Termination of appointment of Pelagos Yachts Limited as a member
|
|
|
02 May 2013
|
02 May 2013
Annual return made up to 16 March 2013
|
|
|
02 May 2013
|
02 May 2013
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 2 May 2013
|