|
|
19 Feb 2020
|
19 Feb 2020
Final Gazette dissolved following liquidation
|
|
|
19 Nov 2019
|
19 Nov 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
30 Jan 2019
|
30 Jan 2019
Statement of affairs
|
|
|
30 Jan 2019
|
30 Jan 2019
Appointment of a voluntary liquidator
|
|
|
30 Jan 2019
|
30 Jan 2019
Resolutions
|
|
|
08 Jan 2019
|
08 Jan 2019
Registered office address changed from 90 York Way London N1 9AG England to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 8 January 2019
|
|
|
18 Dec 2018
|
18 Dec 2018
Termination of appointment of Fraser Scott Duncan as a director on 14 December 2018
|
|
|
18 Jul 2018
|
18 Jul 2018
Registered office address changed from 18 Soho Square London W1D 3QL England to 90 York Way London N1 9AG on 18 July 2018
|
|
|
16 Feb 2018
|
16 Feb 2018
Confirmation statement made on 16 February 2018 with updates
|
|
|
16 Feb 2018
|
16 Feb 2018
Change of details for Mr Aaron Carty as a person with significant control on 4 July 2017
|
|
|
16 Feb 2018
|
16 Feb 2018
Director's details changed for Mr Aaron Carty on 4 July 2017
|
|
|
16 Feb 2018
|
16 Feb 2018
Registered office address changed from Paper Tank House Mill Mead Industrial Centre, Mill Mead Road London N17 9QU England to 18 Soho Square London W1D 3QL on 16 February 2018
|
|
|
16 Feb 2018
|
16 Feb 2018
Director's details changed for Mr Darrel Eve on 5 September 2017
|
|
|
16 Feb 2018
|
16 Feb 2018
Change of details for Mr Aaron Carty as a person with significant control on 3 July 2017
|
|
|
16 Feb 2018
|
16 Feb 2018
Director's details changed for Mr Aaron Carty on 3 July 2017
|
|
|
21 Mar 2017
|
21 Mar 2017
Confirmation statement made on 20 February 2017 with updates
|
|
|
30 Aug 2016
|
30 Aug 2016
Registered office address changed from 214 Great Portland Street 5th Floor London W1W 5QN to Paper Tank House Mill Mead Industrial Centre, Mill Mead Road London N17 9QU on 30 August 2016
|
|
|
25 Jun 2016
|
25 Jun 2016
Compulsory strike-off action has been discontinued
|
|
|
22 Jun 2016
|
22 Jun 2016
Annual return made up to 20 February 2016 with full list of shareholders
|
|
|
17 Jun 2016
|
17 Jun 2016
Compulsory strike-off action has been suspended
|
|
|
24 May 2016
|
24 May 2016
First Gazette notice for compulsory strike-off
|
|
|
20 Feb 2015
|
20 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
|