|
|
04 Jan 2019
|
04 Jan 2019
Final Gazette dissolved following liquidation
|
|
|
04 Oct 2018
|
04 Oct 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
09 Mar 2018
|
09 Mar 2018
Removal of liquidator by secretary of state
|
|
|
29 Dec 2017
|
29 Dec 2017
Liquidators' statement of receipts and payments to 13 October 2017
|
|
|
08 Nov 2017
|
08 Nov 2017
Liquidators' statement of receipts and payments to 13 October 2016
|
|
|
16 Dec 2015
|
16 Dec 2015
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
22 Oct 2015
|
22 Oct 2015
Statement of affairs with form 4.19
|
|
|
22 Oct 2015
|
22 Oct 2015
Appointment of a voluntary liquidator
|
|
|
22 Oct 2015
|
22 Oct 2015
Resolutions
|
|
|
21 Sep 2015
|
21 Sep 2015
Registered office address changed from 43 st John Street London EC1M 4LX to 100 st. James Road Northampton NN5 5LF on 21 September 2015
|
|
|
02 Sep 2015
|
02 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
|
|
|
25 Aug 2015
|
25 Aug 2015
Previous accounting period extended from 31 December 2014 to 30 June 2015
|
|
|
04 Aug 2015
|
04 Aug 2015
Miscellaneous
|
|
|
28 May 2015
|
28 May 2015
Certificate of change of name
|
|
|
28 May 2015
|
28 May 2015
Change of name notice
|
|
|
12 May 2015
|
12 May 2015
Satisfaction of charge 1 in full
|
|
|
12 May 2015
|
12 May 2015
Satisfaction of charge 5 in full
|
|
|
12 May 2015
|
12 May 2015
Satisfaction of charge 3 in full
|
|
|
17 Jan 2015
|
17 Jan 2015
Compulsory strike-off action has been discontinued
|
|
|
30 Dec 2014
|
30 Dec 2014
First Gazette notice for compulsory strike-off
|
|
|
07 Aug 2014
|
07 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
|
|
|
20 Aug 2013
|
20 Aug 2013
Annual return made up to 31 July 2013 with full list of shareholders
|