|
|
11 Jan 2019
|
11 Jan 2019
Final Gazette dissolved following liquidation
|
|
|
11 Oct 2018
|
11 Oct 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 Aug 2018
|
21 Aug 2018
Liquidators' statement of receipts and payments to 6 June 2018
|
|
|
24 Aug 2017
|
24 Aug 2017
Liquidators' statement of receipts and payments to 6 June 2017
|
|
|
15 Aug 2016
|
15 Aug 2016
Liquidators' statement of receipts and payments to 6 June 2016
|
|
|
17 Aug 2015
|
17 Aug 2015
Liquidators' statement of receipts and payments to 6 June 2015
|
|
|
08 Aug 2014
|
08 Aug 2014
Liquidators' statement of receipts and payments to 6 June 2014
|
|
|
14 Jun 2013
|
14 Jun 2013
Statement of affairs with form 4.19
|
|
|
14 Jun 2013
|
14 Jun 2013
Appointment of a voluntary liquidator
|
|
|
14 Jun 2013
|
14 Jun 2013
Resolutions
|
|
|
10 Jun 2013
|
10 Jun 2013
Registered office address changed from 2/27 Chelsea Harbour Design Centre Lots Road London SW10 0XE United Kingdom on 10 June 2013
|
|
|
06 Mar 2013
|
06 Mar 2013
Compulsory strike-off action has been suspended
|
|
|
29 Jan 2013
|
29 Jan 2013
First Gazette notice for compulsory strike-off
|
|
|
06 Oct 2011
|
06 Oct 2011
Annual return made up to 30 September 2011 with full list of shareholders
|
|
|
03 Sep 2011
|
03 Sep 2011
Compulsory strike-off action has been discontinued
|
|
|
30 Aug 2011
|
30 Aug 2011
First Gazette notice for compulsory strike-off
|
|
|
15 Dec 2010
|
15 Dec 2010
Previous accounting period extended from 31 August 2010 to 30 September 2010
|
|
|
28 Oct 2010
|
28 Oct 2010
Annual return made up to 30 September 2010 with full list of shareholders
|
|
|
11 May 2010
|
11 May 2010
Termination of appointment of Angela Fronczyk as a secretary
|
|
|
25 Feb 2010
|
25 Feb 2010
Termination of appointment of Marco Franchi as a director
|
|
|
16 Sep 2009
|
16 Sep 2009
Director appointed marco franchi
|
|
|
29 Aug 2009
|
29 Aug 2009
Incorporation
|