|
|
16 Jan 2020
|
16 Jan 2020
Final Gazette dissolved following liquidation
|
|
|
16 Oct 2019
|
16 Oct 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
24 Oct 2018
|
24 Oct 2018
Registered office address changed from 110 Lancaster Road Barnet EN4 8AL England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 24 October 2018
|
|
|
19 Oct 2018
|
19 Oct 2018
Declaration of solvency
|
|
|
19 Oct 2018
|
19 Oct 2018
Appointment of a voluntary liquidator
|
|
|
19 Oct 2018
|
19 Oct 2018
Resolutions
|
|
|
05 Sep 2018
|
05 Sep 2018
Confirmation statement made on 5 September 2018 with updates
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 4 June 2018 with no updates
|
|
|
09 May 2018
|
09 May 2018
Termination of appointment of Joan Winifred Creamer as a director on 22 January 2018
|
|
|
05 Sep 2017
|
05 Sep 2017
Registered office address changed from 25 Drayson Mews, London W8 4LY to 110 Lancaster Road Barnet EN4 8AL on 5 September 2017
|
|
|
02 Sep 2017
|
02 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
31 Aug 2017
|
31 Aug 2017
Confirmation statement made on 4 June 2017 with updates
|
|
|
31 Aug 2017
|
31 Aug 2017
Notification of Douglas Anthony Pope as a person with significant control on 30 June 2016
|
|
|
29 Aug 2017
|
29 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
08 Mar 2017
|
08 Mar 2017
Termination of appointment of Maximillian Toby Izen as a director on 31 December 2016
|
|
|
22 Jun 2016
|
22 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
|
|
|
16 Jun 2015
|
16 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
|
|
|
16 Mar 2015
|
16 Mar 2015
Director's details changed for Michael Francis Quinn on 1 March 2015
|
|
|
23 Jun 2014
|
23 Jun 2014
Annual return made up to 4 June 2014 with full list of shareholders
|