|
|
28 May 2019
|
28 May 2019
Final Gazette dissolved following liquidation
|
|
|
28 Feb 2019
|
28 Feb 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
19 Mar 2018
|
19 Mar 2018
Liquidators' statement of receipts and payments to 12 January 2018
|
|
|
14 Dec 2017
|
14 Dec 2017
Registered office address changed from 1 st. Johns Court Moulsham Street Chelmsford Essex CM2 0JD to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 14 December 2017
|
|
|
25 Jan 2017
|
25 Jan 2017
Registered office address changed from 1 st. John's Court Moulsham Street Chelmsford Essex CM2 0JD to 1 st. Johns Court Moulsham Street Chelmsford Essex CM2 0JD on 25 January 2017
|
|
|
25 Jan 2017
|
25 Jan 2017
Registered office address changed from 1 st John's Court Moulsham Street Chelmsford Essex CM2 0JD to 1 st. John's Court Moulsham Street Chelmsford Essex CM2 0JD on 25 January 2017
|
|
|
24 Jan 2017
|
24 Jan 2017
Appointment of a voluntary liquidator
|
|
|
24 Jan 2017
|
24 Jan 2017
Statement of affairs with form 4.19
|
|
|
24 Jan 2017
|
24 Jan 2017
Resolutions
|
|
|
30 Aug 2016
|
30 Aug 2016
Confirmation statement made on 12 August 2016 with updates
|
|
|
08 Sep 2015
|
08 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
|
|
|
10 Sep 2014
|
10 Sep 2014
Annual return made up to 12 August 2014 with full list of shareholders
|
|
|
10 Sep 2014
|
10 Sep 2014
Secretary's details changed for Marie Clare King on 2 August 2014
|
|
|
10 Sep 2014
|
10 Sep 2014
Director's details changed for Marie Clare King on 2 August 2014
|
|
|
15 Aug 2013
|
15 Aug 2013
Annual return made up to 12 August 2013 with full list of shareholders
|
|
|
15 Aug 2012
|
15 Aug 2012
Annual return made up to 12 August 2012 with full list of shareholders
|
|
|
15 Aug 2012
|
15 Aug 2012
Director's details changed for Marie Clare King on 1 May 2012
|
|
|
15 Aug 2012
|
15 Aug 2012
Director's details changed for Mr Simon Marc Goldman on 1 May 2012
|
|
|
15 Aug 2012
|
15 Aug 2012
Secretary's details changed for Marie Clare King on 1 May 2012
|
|
|
30 May 2012
|
30 May 2012
Amended accounts made up to 31 August 2011
|
|
|
29 Feb 2012
|
29 Feb 2012
Registered office address changed from 117 Lady Lane Chelmsford Essex CM2 0TJ on 29 February 2012
|