|
|
07 Sep 2019
|
07 Sep 2019
Final Gazette dissolved following liquidation
|
|
|
07 Jun 2019
|
07 Jun 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
24 May 2018
|
24 May 2018
Liquidators' statement of receipts and payments to 12 March 2018
|
|
|
22 Mar 2017
|
22 Mar 2017
Declaration of solvency
|
|
|
22 Mar 2017
|
22 Mar 2017
Appointment of a voluntary liquidator
|
|
|
22 Mar 2017
|
22 Mar 2017
Resolutions
|
|
|
14 Mar 2017
|
14 Mar 2017
Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 14 March 2017
|
|
|
09 Feb 2017
|
09 Feb 2017
Confirmation statement made on 8 February 2017 with updates
|
|
|
09 Feb 2016
|
09 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
|
|
|
04 Jan 2016
|
04 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
|
|
|
17 Nov 2015
|
17 Nov 2015
Appointment of Mr Lewin Edwin Channing as a director on 1 October 2015
|
|
|
17 Nov 2015
|
17 Nov 2015
Appointment of Mr John Lucas as a director on 1 October 2015
|
|
|
04 Mar 2015
|
04 Mar 2015
Termination of appointment of Stephen Richard Bishop as a director on 28 February 2015
|
|
|
26 Jan 2015
|
26 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
|
|
|
06 Jan 2015
|
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
|
|
|
15 Aug 2014
|
15 Aug 2014
Annual return made up to 15 August 2014 with full list of shareholders
|
|
|
21 Nov 2013
|
21 Nov 2013
Annual return made up to 20 November 2013 with full list of shareholders
|
|
|
20 Nov 2012
|
20 Nov 2012
Annual return made up to 20 November 2012 with full list of shareholders
|
|
|
17 Sep 2012
|
17 Sep 2012
Annual return made up to 17 September 2012 with full list of shareholders
|
|
|
07 Jun 2012
|
07 Jun 2012
Annual return made up to 6 June 2012 with full list of shareholders
|