|
|
27 Apr 2021
|
27 Apr 2021
Final Gazette dissolved following liquidation
|
|
|
27 Jan 2021
|
27 Jan 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
15 Sep 2020
|
15 Sep 2020
Liquidators' statement of receipts and payments to 31 July 2020
|
|
|
19 Aug 2019
|
19 Aug 2019
Registered office address changed from 14 Sansom St London SE5 7RE to 21 Highfield Road Dartford Kent DA1 2JS on 19 August 2019
|
|
|
16 Aug 2019
|
16 Aug 2019
Declaration of solvency
|
|
|
16 Aug 2019
|
16 Aug 2019
Appointment of a voluntary liquidator
|
|
|
16 Aug 2019
|
16 Aug 2019
Resolutions
|
|
|
23 Jul 2019
|
23 Jul 2019
Previous accounting period extended from 31 March 2019 to 23 July 2019
|
|
|
15 Apr 2019
|
15 Apr 2019
Confirmation statement made on 10 April 2019 with no updates
|
|
|
17 Apr 2018
|
17 Apr 2018
Secretary's details changed for Miles William Smith on 11 April 2018
|
|
|
12 Apr 2018
|
12 Apr 2018
Confirmation statement made on 10 April 2018 with no updates
|
|
|
20 Dec 2017
|
20 Dec 2017
Amended total exemption full accounts made up to 31 March 2017
|
|
|
25 Jul 2017
|
25 Jul 2017
Change of details for Mrs Katherine Kensche as a person with significant control on 25 July 2017
|
|
|
25 Jul 2017
|
25 Jul 2017
Notification of William Miles Smith as a person with significant control on 25 July 2017
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 10 April 2017 with updates
|
|
|
15 Apr 2016
|
15 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
|
|
|
01 Feb 2016
|
01 Feb 2016
Amended total exemption small company accounts made up to 31 March 2015
|
|
|
26 May 2015
|
26 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
|
|
|
24 May 2014
|
24 May 2014
Annual return made up to 10 April 2014 with full list of shareholders
|