|
|
12 Jan 2023
|
12 Jan 2023
Final Gazette dissolved following liquidation
|
|
|
12 Oct 2022
|
12 Oct 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
31 Mar 2022
|
31 Mar 2022
Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 601 High Road Leytonstone London E11 4PA on 31 March 2022
|
|
|
31 Mar 2022
|
31 Mar 2022
Resolutions
|
|
|
31 Mar 2022
|
31 Mar 2022
Appointment of a voluntary liquidator
|
|
|
31 Mar 2022
|
31 Mar 2022
Declaration of solvency
|
|
|
21 Sep 2021
|
21 Sep 2021
Confirmation statement made on 16 July 2021 with no updates
|
|
|
22 Jul 2020
|
22 Jul 2020
Confirmation statement made on 16 July 2020 with updates
|
|
|
06 May 2020
|
06 May 2020
Termination of appointment of Peter Joseph Wood as a secretary on 31 March 2020
|
|
|
06 May 2020
|
06 May 2020
Termination of appointment of Peter Joseph Wood as a director on 31 March 2020
|
|
|
06 May 2020
|
06 May 2020
Appointment of Mr Neil Walters as a director on 31 March 2020
|
|
|
22 Jul 2019
|
22 Jul 2019
Confirmation statement made on 16 July 2019 with no updates
|
|
|
12 Jan 2019
|
12 Jan 2019
Termination of appointment of Jeanne Marie Baker as a director on 3 January 2019
|
|
|
27 Nov 2018
|
27 Nov 2018
Director's details changed for Mrs Jeanne Marie Baker on 27 November 2018
|
|
|
27 Nov 2018
|
27 Nov 2018
Change of details for Mrs Jeanne Marie Baker as a person with significant control on 27 November 2018
|
|
|
18 Jul 2018
|
18 Jul 2018
Confirmation statement made on 16 July 2018 with updates
|
|
|
25 Jul 2017
|
25 Jul 2017
Confirmation statement made on 16 July 2017 with updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Appointment of Mr Peter Joseph Wood as a director on 14 March 2017
|
|
|
03 Aug 2016
|
03 Aug 2016
Confirmation statement made on 16 July 2016 with updates
|