|
|
12 Dec 2017
|
12 Dec 2017
Final Gazette dissolved following liquidation
|
|
|
12 Sep 2017
|
12 Sep 2017
Return of final meeting in a Members' voluntary winding up
|
|
|
01 Mar 2017
|
01 Mar 2017
Declaration of solvency
|
|
|
03 Jan 2017
|
03 Jan 2017
Registered office address changed from Treviot House 186/192 High Road Ilford Essex IG1 1LR to 311 High Road Loughton Essex IG10 1AH on 3 January 2017
|
|
|
29 Dec 2016
|
29 Dec 2016
Appointment of a voluntary liquidator
|
|
|
29 Dec 2016
|
29 Dec 2016
Resolutions
|
|
|
22 Nov 2016
|
22 Nov 2016
Confirmation statement made on 12 October 2016 with updates
|
|
|
22 Nov 2016
|
22 Nov 2016
Director's details changed for Mr Marc Sydney Benjamin Mendoza on 19 September 2016
|
|
|
22 Nov 2016
|
22 Nov 2016
Director's details changed for Mrs Kim Leah Mendoza on 19 September 2016
|
|
|
16 Oct 2015
|
16 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
|
|
|
26 Nov 2014
|
26 Nov 2014
Annual return made up to 12 October 2014 with full list of shareholders
|
|
|
08 Nov 2013
|
08 Nov 2013
Annual return made up to 12 October 2013 with full list of shareholders
|
|
|
08 Nov 2013
|
08 Nov 2013
Appointment of Miss Mollie Mendoza as a secretary
|
|
|
08 Nov 2013
|
08 Nov 2013
Termination of appointment of Kim Mendoza as a secretary
|
|
|
08 Nov 2013
|
08 Nov 2013
Appointment of Miss Hannah Mendoza as a secretary
|
|
|
12 Mar 2013
|
12 Mar 2013
Statement of capital following an allotment of shares on 9 January 2013
|
|
|
12 Mar 2013
|
12 Mar 2013
Statement of capital following an allotment of shares on 9 January 2013
|
|
|
12 Mar 2013
|
12 Mar 2013
Statement of capital following an allotment of shares on 9 January 2013
|
|
|
11 Mar 2013
|
11 Mar 2013
Previous accounting period extended from 31 October 2012 to 31 December 2012
|
|
|
11 Mar 2013
|
11 Mar 2013
Statement of capital following an allotment of shares on 9 January 2013
|
|
|
19 Feb 2013
|
19 Feb 2013
Statement of Company's objects
|