|
|
21 Sep 2019
|
21 Sep 2019
Final Gazette dissolved following liquidation
|
|
|
21 Jun 2019
|
21 Jun 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
07 Jul 2018
|
07 Jul 2018
Liquidators' statement of receipts and payments to 5 June 2018
|
|
|
10 Jul 2017
|
10 Jul 2017
Statement of affairs
|
|
|
27 Jun 2017
|
27 Jun 2017
Appointment of a voluntary liquidator
|
|
|
27 Jun 2017
|
27 Jun 2017
Resolutions
|
|
|
27 Jun 2017
|
27 Jun 2017
Registered office address changed from 45 Station Road Longfield Kent DA3 7QD to 40a Station Road Upminster Essex RM14 2TR on 27 June 2017
|
|
|
13 Jun 2017
|
13 Jun 2017
Confirmation statement made on 31 May 2017 with updates
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
|
|
|
26 Jan 2016
|
26 Jan 2016
Previous accounting period extended from 30 April 2015 to 31 October 2015
|
|
|
22 Jun 2015
|
22 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
|
|
|
07 Jun 2014
|
07 Jun 2014
Annual return made up to 31 May 2014 with full list of shareholders
|
|
|
22 Jul 2013
|
22 Jul 2013
Annual return made up to 31 May 2013 with full list of shareholders
|
|
|
20 Jun 2012
|
20 Jun 2012
Annual return made up to 31 May 2012 with full list of shareholders
|
|
|
31 May 2011
|
31 May 2011
Annual return made up to 31 May 2011 with full list of shareholders
|
|
|
27 May 2011
|
27 May 2011
Annual return made up to 20 April 2011 with full list of shareholders
|
|
|
27 May 2011
|
27 May 2011
Director's details changed for Mrs Wioletta Singh on 1 May 2011
|
|
|
27 May 2011
|
27 May 2011
Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 27 May 2011
|
|
|
08 Oct 2010
|
08 Oct 2010
Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT United Kingdom on 8 October 2010
|