|
|
07 May 2020
|
07 May 2020
Final Gazette dissolved following liquidation
|
|
|
07 Feb 2020
|
07 Feb 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
24 Jan 2019
|
24 Jan 2019
Liquidators' statement of receipts and payments to 13 December 2018
|
|
|
05 Jan 2018
|
05 Jan 2018
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 1st Floor 26-28 Bedford Row London WC1R 4HE on 5 January 2018
|
|
|
30 Dec 2017
|
30 Dec 2017
Statement of affairs
|
|
|
30 Dec 2017
|
30 Dec 2017
Appointment of a voluntary liquidator
|
|
|
30 Dec 2017
|
30 Dec 2017
Resolutions
|
|
|
10 Oct 2017
|
10 Oct 2017
Previous accounting period shortened from 30 April 2017 to 31 March 2017
|
|
|
30 Aug 2017
|
30 Aug 2017
Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017
|
|
|
27 Apr 2017
|
27 Apr 2017
Confirmation statement made on 6 April 2017 with updates
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
|
|
|
06 May 2015
|
06 May 2015
Annual return made up to 6 April 2015 with full list of shareholders
|
|
|
06 May 2015
|
06 May 2015
Satisfaction of charge 1 in full
|
|
|
18 Feb 2015
|
18 Feb 2015
Certificate of change of name
|
|
|
06 Jun 2014
|
06 Jun 2014
Registration of charge 050965240002
|
|
|
07 May 2014
|
07 May 2014
Annual return made up to 6 April 2014 with full list of shareholders
|
|
|
07 May 2014
|
07 May 2014
Secretary's details changed for Andrew Howard on 6 April 2014
|
|
|
07 May 2014
|
07 May 2014
Director's details changed for Andrew Howard on 6 April 2014
|
|
|
25 Apr 2013
|
25 Apr 2013
Annual return made up to 6 April 2013 with full list of shareholders
|
|
|
25 Apr 2013
|
25 Apr 2013
Director's details changed for Andrew Howard on 6 April 2012
|