|
|
21 Feb 2023
|
21 Feb 2023
Final Gazette dissolved following liquidation
|
|
|
21 Nov 2022
|
21 Nov 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
03 Dec 2021
|
03 Dec 2021
Liquidators' statement of receipts and payments to 1 October 2021
|
|
|
26 Nov 2020
|
26 Nov 2020
Liquidators' statement of receipts and payments to 1 October 2020
|
|
|
16 Oct 2019
|
16 Oct 2019
Registered office address changed from 215 Great Western Studio 65 Alfred Road London W2 5EU to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 16 October 2019
|
|
|
11 Oct 2019
|
11 Oct 2019
Appointment of a voluntary liquidator
|
|
|
11 Oct 2019
|
11 Oct 2019
Resolutions
|
|
|
11 Oct 2019
|
11 Oct 2019
Statement of affairs
|
|
|
13 Jul 2019
|
13 Jul 2019
Confirmation statement made on 25 June 2019 with no updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Confirmation statement made on 25 June 2018 with no updates
|
|
|
25 Jun 2017
|
25 Jun 2017
Confirmation statement made on 25 June 2017 with updates
|
|
|
10 Apr 2017
|
10 Apr 2017
Director's details changed for Mr Nicholas Stephen Jones on 31 March 2017
|
|
|
08 Aug 2016
|
08 Aug 2016
Annual return made up to 25 June 2016 with full list of shareholders
|
|
|
29 Jun 2015
|
29 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
|
|
|
28 Nov 2014
|
28 Nov 2014
Current accounting period shortened from 31 January 2015 to 31 December 2014
|
|
|
25 Jun 2014
|
25 Jun 2014
Annual return made up to 25 June 2014 with full list of shareholders
|
|
|
31 Mar 2014
|
31 Mar 2014
Secretary's details changed for The Business of Business Limited on 28 March 2014
|
|
|
06 Feb 2014
|
06 Feb 2014
Registered office address changed from the Business of Business Abbey House Wellington Way Weybridge Surrey KT13 0TT on 6 February 2014
|
|
|
07 Aug 2013
|
07 Aug 2013
Annual return made up to 25 June 2013 with full list of shareholders
|