|
|
07 Sep 2022
|
07 Sep 2022
Final Gazette dissolved following liquidation
|
|
|
07 Jun 2022
|
07 Jun 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
07 Apr 2022
|
07 Apr 2022
Liquidators' statement of receipts and payments to 2 April 2022
|
|
|
28 May 2021
|
28 May 2021
Liquidators' statement of receipts and payments to 2 April 2021
|
|
|
25 Jan 2021
|
25 Jan 2021
Removal of liquidator by court order
|
|
|
29 Oct 2020
|
29 Oct 2020
Appointment of a voluntary liquidator
|
|
|
24 Apr 2020
|
24 Apr 2020
Statement of affairs
|
|
|
24 Apr 2020
|
24 Apr 2020
Appointment of a voluntary liquidator
|
|
|
24 Apr 2020
|
24 Apr 2020
Resolutions
|
|
|
24 Apr 2020
|
24 Apr 2020
Registered office address changed from 114 Eastcote Lane Harrow HA2 9BJ England to C/O Anderson Brookes Insolvency Practitioners 4th Floor Churchgate House Churchgate Bolton BL1 1HL on 24 April 2020
|
|
|
21 Feb 2020
|
21 Feb 2020
Confirmation statement made on 12 February 2020 with no updates
|
|
|
15 Feb 2019
|
15 Feb 2019
Confirmation statement made on 12 February 2019 with no updates
|
|
|
15 Feb 2019
|
15 Feb 2019
Registered office address changed from Unit B2, Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT England to 114 Eastcote Lane Harrow HA2 9BJ on 15 February 2019
|
|
|
13 Feb 2018
|
13 Feb 2018
Confirmation statement made on 12 February 2018 with no updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Confirmation statement made on 12 February 2017 with updates
|
|
|
15 Sep 2016
|
15 Sep 2016
Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Unit B2, Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT on 15 September 2016
|
|
|
14 Feb 2016
|
14 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
|
|
|
18 May 2015
|
18 May 2015
Annual return made up to 12 February 2015 with full list of shareholders
|
|
|
17 Mar 2014
|
17 Mar 2014
Annual return made up to 12 February 2014 with full list of shareholders
|