|
|
29 Jun 2018
|
29 Jun 2018
Final Gazette dissolved following liquidation
|
|
|
29 Mar 2018
|
29 Mar 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
22 Aug 2017
|
22 Aug 2017
Liquidators' statement of receipts and payments to 29 June 2017
|
|
|
10 Aug 2016
|
10 Aug 2016
Liquidators' statement of receipts and payments to 29 June 2016
|
|
|
10 Aug 2015
|
10 Aug 2015
Liquidators' statement of receipts and payments to 29 June 2015
|
|
|
17 Feb 2015
|
17 Feb 2015
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
08 Jul 2014
|
08 Jul 2014
Statement of affairs with form 4.19
|
|
|
08 Jul 2014
|
08 Jul 2014
Appointment of a voluntary liquidator
|
|
|
08 Jul 2014
|
08 Jul 2014
Resolutions
|
|
|
24 Jun 2014
|
24 Jun 2014
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 24 June 2014
|
|
|
11 Jun 2014
|
11 Jun 2014
Termination of appointment of Liam Tucker as a director
|
|
|
23 Jul 2013
|
23 Jul 2013
Annual return made up to 5 June 2013 with full list of shareholders
|
|
|
23 Apr 2013
|
23 Apr 2013
Appointment of Mr Liam David Tucker as a director
|
|
|
05 Jan 2013
|
05 Jan 2013
Particulars of a mortgage or charge / charge no: 3
|
|
|
08 Aug 2012
|
08 Aug 2012
Annual return made up to 5 June 2012 with full list of shareholders
|
|
|
16 Jul 2011
|
16 Jul 2011
Compulsory strike-off action has been discontinued
|
|
|
15 Jul 2011
|
15 Jul 2011
Annual return made up to 5 June 2011 with full list of shareholders
|
|
|
15 Jul 2011
|
15 Jul 2011
Termination of appointment of Barbara Shimmen as a secretary
|
|
|
05 Jul 2011
|
05 Jul 2011
First Gazette notice for compulsory strike-off
|
|
|
04 Mar 2011
|
04 Mar 2011
Current accounting period shortened from 30 June 2011 to 31 March 2011
|
|
|
08 Feb 2011
|
08 Feb 2011
Registered office address changed from Unit 8 Sydenham Industrial Estate Kangley Bridge Road London SE26 5BA on 8 February 2011
|