|
|
20 Apr 2022
|
20 Apr 2022
Final Gazette dissolved following liquidation
|
|
|
20 Jan 2022
|
20 Jan 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
01 Jun 2021
|
01 Jun 2021
Liquidators' statement of receipts and payments to 7 April 2021
|
|
|
19 Jun 2020
|
19 Jun 2020
Registered office address changed from Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 19 June 2020
|
|
|
29 May 2020
|
29 May 2020
Registered office address changed from 76 Kings Avenue Bromley BR1 4HL England to Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 29 May 2020
|
|
|
19 May 2020
|
19 May 2020
Resolutions
|
|
|
19 May 2020
|
19 May 2020
Appointment of a voluntary liquidator
|
|
|
19 May 2020
|
19 May 2020
Declaration of solvency
|
|
|
30 Dec 2019
|
30 Dec 2019
Registered office address changed from 169 Rye Lane London SE15 4TL to 76 Kings Avenue Bromley BR1 4HL on 30 December 2019
|
|
|
18 Jul 2019
|
18 Jul 2019
Confirmation statement made on 17 July 2019 with no updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 17 July 2018 with no updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Confirmation statement made on 17 July 2017 with no updates
|
|
|
28 Jul 2016
|
28 Jul 2016
Confirmation statement made on 17 July 2016 with updates
|
|
|
29 Jul 2015
|
29 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
|
|
|
15 Aug 2014
|
15 Aug 2014
Annual return made up to 17 July 2014 with full list of shareholders
|
|
|
19 Aug 2013
|
19 Aug 2013
Annual return made up to 17 July 2013 with full list of shareholders
|
|
|
21 Jul 2012
|
21 Jul 2012
Annual return made up to 17 July 2012 with full list of shareholders
|