|
|
01 Aug 2020
|
01 Aug 2020
Final Gazette dissolved following liquidation
|
|
|
01 May 2020
|
01 May 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
13 Feb 2020
|
13 Feb 2020
Appointment of a voluntary liquidator
|
|
|
13 Feb 2020
|
13 Feb 2020
Removal of liquidator by court order
|
|
|
02 Dec 2019
|
02 Dec 2019
Liquidators' statement of receipts and payments to 30 September 2019
|
|
|
19 Oct 2018
|
19 Oct 2018
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Office 2 Broomhall Business Centre Broomhall Lane Worcester WR5 2NT on 19 October 2018
|
|
|
17 Oct 2018
|
17 Oct 2018
Appointment of a voluntary liquidator
|
|
|
17 Oct 2018
|
17 Oct 2018
Statement of affairs
|
|
|
17 Oct 2018
|
17 Oct 2018
Resolutions
|
|
|
23 Jul 2018
|
23 Jul 2018
Director's details changed for Mrs Sandra Letticia Reid on 23 July 2018
|
|
|
23 Jul 2018
|
23 Jul 2018
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 27 Old Gloucester Street London WC1N 3AX on 23 July 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Confirmation statement made on 29 December 2017 with no updates
|
|
|
15 Feb 2017
|
15 Feb 2017
Satisfaction of charge 067470410001 in full
|
|
|
16 Jan 2017
|
16 Jan 2017
Confirmation statement made on 29 December 2016 with updates
|
|
|
30 Dec 2015
|
30 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
|
|
|
16 Dec 2014
|
16 Dec 2014
Registration of charge 067470410002, created on 11 December 2014
|
|
|
08 Dec 2014
|
08 Dec 2014
Annual return made up to 11 November 2014 with full list of shareholders
|
|
|
05 Sep 2014
|
05 Sep 2014
Registration of charge 067470410001
|
|
|
05 Aug 2014
|
05 Aug 2014
Certificate of change of name
|
|
|
12 Nov 2013
|
12 Nov 2013
Annual return made up to 11 November 2013 with full list of shareholders
|