|
|
21 Oct 2023
|
21 Oct 2023
Final Gazette dissolved following liquidation
|
|
|
21 Jul 2023
|
21 Jul 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
24 Mar 2023
|
24 Mar 2023
Liquidators' statement of receipts and payments to 6 March 2023
|
|
|
20 Feb 2023
|
20 Feb 2023
Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 20 February 2023
|
|
|
09 May 2022
|
09 May 2022
Liquidators' statement of receipts and payments to 6 March 2022
|
|
|
13 Jul 2021
|
13 Jul 2021
Registered office address changed from C/O Opus Restructring Llp Evergreen House North Grafton Place London Nw1 23Dx to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021
|
|
|
13 May 2021
|
13 May 2021
Liquidators' statement of receipts and payments to 6 March 2021
|
|
|
15 May 2020
|
15 May 2020
Liquidators' statement of receipts and payments to 6 March 2020
|
|
|
16 May 2019
|
16 May 2019
Liquidators' statement of receipts and payments to 6 March 2019
|
|
|
23 Mar 2018
|
23 Mar 2018
Appointment of a voluntary liquidator
|
|
|
07 Mar 2018
|
07 Mar 2018
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
23 Feb 2018
|
23 Feb 2018
Administrator's progress report
|
|
|
05 Jan 2018
|
05 Jan 2018
Registered office address changed from C/O Opus Recostructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructring Llp Evergreen House North Grafton Place London Nw1 23Dx on 5 January 2018
|
|
|
16 Nov 2017
|
16 Nov 2017
Resolutions
|
|
|
16 Nov 2017
|
16 Nov 2017
Change of name notice
|
|
|
08 Sep 2017
|
08 Sep 2017
Registered office address changed from C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Recostructuring Llp One Eversholt Street Euston London NW1 2DN on 8 September 2017
|
|
|
05 Sep 2017
|
05 Sep 2017
Registered office address changed from Chase Green House 42, Chase Side Enfield Middlesex EN2 6NF to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 5 September 2017
|
|
|
30 Aug 2017
|
30 Aug 2017
Result of meeting of creditors
|
|
|
08 Aug 2017
|
08 Aug 2017
Statement of administrator's proposal
|
|
|
04 Aug 2017
|
04 Aug 2017
Appointment of an administrator
|
|
|
03 Jul 2017
|
03 Jul 2017
Confirmation statement made on 9 May 2017 with updates
|
|
|
12 Apr 2017
|
12 Apr 2017
Termination of appointment of Michelle Shine as a director on 27 March 2017
|
|
|
17 Jan 2017
|
17 Jan 2017
Appointment of David Bernard Shine as a director on 23 December 2016
|
|
|
05 Oct 2016
|
05 Oct 2016
Termination of appointment of Mark Philip Shine as a director on 22 September 2016
|