|
|
07 Mar 2019
|
07 Mar 2019
Final Gazette dissolved following liquidation
|
|
|
07 Dec 2018
|
07 Dec 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Jun 2018
|
20 Jun 2018
Liquidators' statement of receipts and payments to 3 May 2018
|
|
|
07 Jul 2017
|
07 Jul 2017
Liquidators' statement of receipts and payments to 3 May 2017
|
|
|
08 Jul 2016
|
08 Jul 2016
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 601 High Road Leytonstone London E11 4PA on 8 July 2016
|
|
|
18 May 2016
|
18 May 2016
Statement of affairs with form 4.19
|
|
|
18 May 2016
|
18 May 2016
Appointment of a voluntary liquidator
|
|
|
18 May 2016
|
18 May 2016
Resolutions
|
|
|
06 Apr 2016
|
06 Apr 2016
Satisfaction of charge 079157000004 in full
|
|
|
29 Mar 2016
|
29 Mar 2016
Current accounting period shortened from 29 March 2015 to 28 March 2015
|
|
|
25 Mar 2016
|
25 Mar 2016
Certificate of change of name
|
|
|
24 Mar 2016
|
24 Mar 2016
Registered office address changed from No. 2 Coachworks Kimberley Road London NW6 7SG to Finsgate 5-7 Cranwood Street London EC1V 9EE on 24 March 2016
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 19 January 2016 with full list of shareholders
|
|
|
29 Dec 2015
|
29 Dec 2015
Previous accounting period shortened from 30 March 2015 to 29 March 2015
|
|
|
03 Nov 2015
|
03 Nov 2015
Registration of charge 079157000005, created on 30 October 2015
|
|
|
03 Nov 2015
|
03 Nov 2015
Registration of charge 079157000006, created on 30 October 2015
|
|
|
27 May 2015
|
27 May 2015
Second filing of AR01 previously delivered to Companies House made up to 19 January 2015
|
|
|
17 Mar 2015
|
17 Mar 2015
Registration of charge 079157000004, created on 11 March 2015
|
|
|
03 Feb 2015
|
03 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
|
|
|
19 Dec 2014
|
19 Dec 2014
Previous accounting period shortened from 31 March 2014 to 30 March 2014
|
|
|
18 Dec 2014
|
18 Dec 2014
Termination of appointment of Peter Wodehouse Williams as a director on 18 December 2014
|
|
|
03 Nov 2014
|
03 Nov 2014
Registered office address changed from , Geko House Kimberley Road, London, NW6 7SG to No. 2 Coachworks Kimberley Road London NW6 7SG on 3 November 2014
|
|
|
25 Mar 2014
|
25 Mar 2014
Annual return made up to 19 January 2014 with full list of shareholders
|
|
|
07 Mar 2014
|
07 Mar 2014
Statement of capital following an allotment of shares on 13 February 2014
|