2 February 2021 | Final Gazette dissolved following liquidation | 1 page |
---|
2 November 2020 | Return of final meeting in a members' voluntary winding up | 7 pages |
---|
12 September 2019 | Registered office address changed from 16 Knowle Drive Harpenden AL5 1RW United Kingdom to Sterling Ford, Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 12 September 2019 | 2 pages |
---|
11 September 2019 | Declaration of solvency | 5 pages |
---|
11 September 2019 | Appointment of a voluntary liquidator | 3 pages |
---|
11 September 2019 | Resolutions - LRESSP ‐ Special resolution to wind up on 2019-08-30
| 1 page |
---|
11 September 2018 | Micro company accounts made up to 31 July 2018 | 4 pages |
---|
15 August 2018 | Confirmation statement made on 10 July 2018 with updates | 4 pages |
---|
12 July 2017 | Change of details for Mr Zac Joseph Murphy as a person with significant control on 12 July 2017 | 2 pages |
---|
12 July 2017 | Change of details for Mr Zac Joseph Murphy as a person with significant control on 12 July 2017 | 2 pages |
---|
12 July 2017 | Director's details changed for Mr Zac Joseph Murphy on 12 July 2017 | 2 pages |
---|
12 July 2017 | Director's details changed for Mr Zac Joseph Murphy on 12 July 2017 | 2 pages |
---|
11 July 2017 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2017-07-11 | 32 pages |
---|
11 July 2017 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2017-07-11 | 32 pages |
---|