|
|
23 Feb 2022
|
23 Feb 2022
Final Gazette dissolved following liquidation
|
|
|
23 Nov 2021
|
23 Nov 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
04 May 2021
|
04 May 2021
Liquidators' statement of receipts and payments to 1 March 2021
|
|
|
12 Mar 2020
|
12 Mar 2020
Registered office address changed from 8 Blackstock Mews Islington London N4 2BT to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 12 March 2020
|
|
|
12 Mar 2020
|
12 Mar 2020
Appointment of a voluntary liquidator
|
|
|
12 Mar 2020
|
12 Mar 2020
Resolutions
|
|
|
12 Mar 2020
|
12 Mar 2020
Declaration of solvency
|
|
|
22 Nov 2019
|
22 Nov 2019
Confirmation statement made on 6 November 2019 with no updates
|
|
|
20 Nov 2018
|
20 Nov 2018
Confirmation statement made on 6 November 2018 with no updates
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 6 November 2017 with no updates
|
|
|
08 Dec 2016
|
08 Dec 2016
Confirmation statement made on 23 November 2016 with updates
|
|
|
04 Dec 2015
|
04 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
|
|
|
18 Dec 2014
|
18 Dec 2014
Annual return made up to 23 November 2014 with full list of shareholders
|
|
|
18 Dec 2014
|
18 Dec 2014
Register(s) moved to registered office address 8 Blackstock Mews Islington London N4 2BT
|
|
|
02 Jul 2014
|
02 Jul 2014
Registered office address changed from 22 Chancery Lane London WC2A 1LS on 2 July 2014
|
|
|
09 Dec 2013
|
09 Dec 2013
Termination of appointment of Cornhill Secretaries Limited as a secretary
|
|
|
25 Nov 2013
|
25 Nov 2013
Annual return made up to 23 November 2013 with full list of shareholders
|
|
|
17 Oct 2013
|
17 Oct 2013
Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 17 October 2013
|