|
|
04 Feb 2022
|
04 Feb 2022
Final Gazette dissolved following liquidation
|
|
|
04 Nov 2021
|
04 Nov 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
30 Jul 2021
|
30 Jul 2021
Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 30 July 2021
|
|
|
02 Oct 2020
|
02 Oct 2020
Registered office address changed from 366 City Road London EC1V 2PY to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 2 October 2020
|
|
|
01 Oct 2020
|
01 Oct 2020
Appointment of a voluntary liquidator
|
|
|
01 Oct 2020
|
01 Oct 2020
Resolutions
|
|
|
01 Oct 2020
|
01 Oct 2020
Declaration of solvency
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 27 June 2019 with updates
|
|
|
11 Jul 2018
|
11 Jul 2018
Confirmation statement made on 27 June 2018 with updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Resolutions
|
|
|
28 Mar 2018
|
28 Mar 2018
Statement of capital following an allotment of shares on 19 March 2018
|
|
|
14 Mar 2018
|
14 Mar 2018
Appointment of Mrs Pauline Brady as a secretary on 14 March 2018
|
|
|
14 Mar 2018
|
14 Mar 2018
Appointment of Mrs Pauline Brady as a director on 14 March 2018
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Stephen Gerard Brady as a person with significant control on 6 April 2016
|
|
|
11 Jul 2017
|
11 Jul 2017
Confirmation statement made on 27 June 2017 with updates
|
|
|
19 Jul 2016
|
19 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
|
|
|
15 Jul 2015
|
15 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
|
|
|
04 Jul 2014
|
04 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
|
|
|
07 Nov 2013
|
07 Nov 2013
Particulars of variation of rights attached to shares
|