|
|
09 May 2018
|
09 May 2018
Final Gazette dissolved following liquidation
|
|
|
09 Feb 2018
|
09 Feb 2018
Return of final meeting in a Members' voluntary winding up
|
|
|
02 Aug 2017
|
02 Aug 2017
Liquidators' statement of receipts and payments to 26 June 2017
|
|
|
13 Jul 2016
|
13 Jul 2016
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to C/O Menzies Llp Lynton House 7- 12 Tavistock Square London WC1H 9LT on 13 July 2016
|
|
|
08 Jul 2016
|
08 Jul 2016
Appointment of a voluntary liquidator
|
|
|
08 Jul 2016
|
08 Jul 2016
Resolutions
|
|
|
08 Jul 2016
|
08 Jul 2016
Declaration of solvency
|
|
|
27 Jan 2016
|
27 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 February 2015
|
|
|
28 Jan 2015
|
28 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
|
|
|
18 Feb 2014
|
18 Feb 2014
Annual return made up to 24 January 2014 with full list of shareholders
|
|
|
19 Feb 2013
|
19 Feb 2013
Annual return made up to 24 January 2013 with full list of shareholders
|
|
|
09 Oct 2012
|
09 Oct 2012
Termination of appointment of Peter Taylor as a secretary
|
|
|
09 Oct 2012
|
09 Oct 2012
Termination of appointment of Peter Taylor as a director
|
|
|
10 Aug 2012
|
10 Aug 2012
Director's details changed for Peter Alan Taylor on 10 August 2012
|
|
|
10 Aug 2012
|
10 Aug 2012
Director's details changed for Mr Richard Ivan Simons on 10 August 2012
|
|
|
10 Aug 2012
|
10 Aug 2012
Director's details changed for Anthony Levy on 10 August 2012
|
|
|
10 Aug 2012
|
10 Aug 2012
Secretary's details changed for Peter Alan Taylor on 10 August 2012
|
|
|
27 Jan 2012
|
27 Jan 2012
Annual return made up to 24 January 2012 with full list of shareholders
|
|
|
20 Dec 2011
|
20 Dec 2011
Director's details changed for Mr Richard Ivan Simons on 20 December 2011
|