|
|
03 Jun 2016
|
03 Jun 2016
Final Gazette dissolved following liquidation
|
|
|
03 Mar 2016
|
03 Mar 2016
Liquidators' statement of receipts and payments to 23 February 2016
|
|
|
03 Mar 2016
|
03 Mar 2016
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Nov 2015
|
18 Nov 2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 18 November 2015
|
|
|
05 Jan 2015
|
05 Jan 2015
Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 5 January 2015
|
|
|
02 Jan 2015
|
02 Jan 2015
Statement of affairs with form 4.19
|
|
|
02 Jan 2015
|
02 Jan 2015
Appointment of a voluntary liquidator
|
|
|
02 Jan 2015
|
02 Jan 2015
Resolutions
|
|
|
22 Aug 2014
|
22 Aug 2014
Annual return made up to 22 August 2014 with full list of shareholders
|
|
|
10 Oct 2013
|
10 Oct 2013
Annual return made up to 22 August 2013 with full list of shareholders
|
|
|
14 Mar 2013
|
14 Mar 2013
Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013
|
|
|
17 Oct 2012
|
17 Oct 2012
Annual return made up to 22 August 2012 with full list of shareholders
|
|
|
05 Sep 2012
|
05 Sep 2012
Director's details changed for Marc Fels on 29 August 2012
|
|
|
05 Oct 2011
|
05 Oct 2011
Annual return made up to 22 August 2011 with full list of shareholders
|
|
|
08 Sep 2011
|
08 Sep 2011
Statement of capital following an allotment of shares on 23 May 2011
|
|
|
20 Jun 2011
|
20 Jun 2011
Resolutions
|
|
|
20 Jun 2011
|
20 Jun 2011
Termination of appointment of Charanjit Dheer as a director
|
|
|
20 Jun 2011
|
20 Jun 2011
Registered office address changed from 8-9 Frith Street London W1D 3JB on 20 June 2011
|
|
|
22 Sep 2010
|
22 Sep 2010
Annual return made up to 22 August 2010
|
|
|
18 Sep 2009
|
18 Sep 2009
Return made up to 28/08/09; full list of members
|