2020-07-28 |
Second notification of strike-off action in London Gazette (Section 1000) |
Final Gazette dissolved following liquidation |
|
details |
2020-04-28 |
Notice of final account prior to dissolution in MVL |
Return of final meeting in a members' voluntary winding up |
|
details |
2019-09-05 |
Notice of progress report in voluntary winding up |
Liquidators' statement of receipts and payments to 2019-07-20 |
|
details |
2018-09-11 |
Notice of progress report in voluntary winding up |
Liquidators' statement of receipts and payments to 2018-07-20 |
|
details |
2018-09-05 |
Change of registered office address |
Registered office address changed from C/O M1 Insolvency Cumberland House 35 Park Row Nottingham Notts NG1 6EE to C/O Mi Insolvency Gothic House Barker Gate Nottingham NG1 1JU on 2018-09-05 |
|
details |
2017-09-29 |
Statement of satisfcation of a charge |
Satisfaction of charge 021315660005 in full |
|
details |
2017-08-11 |
Change of registered office address |
Registered office address changed from 12 Lambkin Close Quorn Loughborough LE12 8EL England to C/O M1 Insolvency Cumberland House 35 Park Row Nottingham Notts NG1 6EE on 2017-08-11 |
|
details |
2017-08-07 |
Notice of statutory declaration of solvency |
Declaration of solvency |
|
details |
2017-08-07 |
Filing dated 7 August 2017 |
Resolutions |
|
details |
2017-08-07 |
Notice of appointment of liquidator voluntary winding up (members or creditors) |
Appointment of a voluntary liquidator |
|
details |
2017-07-19 |
Give notice of individual person with significant control |
Notification of Peter Pearson as a person with significant control on 2017-07-19 |
|
details |
2017-07-19 |
Confirmation Statement |
Confirmation statement made on 2017-06-29 with updates |
|
details |
2017-05-31 |
Annual Accounts |
Total exemption small company accounts made up to 2016-08-31 |
|
details |
2016-09-14 |
Change of registered office address |
Registered office address changed from The Old Rectory 165 Main Street Swithland Loughborough Leicestershire LE12 8TQ to 12 Lambkin Close Quorn Loughborough LE12 8EL on 2016-09-14 |
|
details |
2016-09-14 |
Change of director's details |
Director's details changed for Peter Pearson on 2016-09-14 |
|
details |
2016-08-23 |
Change of accounting reference date |
Current accounting period extended from 2016-02-28 to 2016-08-31 |
|
details |
2016-08-01 |
Annual Return |
Annual return made up to 2016-06-29 with full list of shareholders |
|
details |
2016-06-14 |
Statement of satisfcation of a charge |
Satisfaction of charge 4 in full |
|
details |
2016-06-02 |
Registration of a charge |
Registration of charge 021315660005, created on 2016-05-31 |
|
details |
2016-05-25 |
Statement of satisfcation of a charge |
Satisfaction of charge 2 in full |
|
details |