|
|
20 Aug 2025
|
20 Aug 2025
Final Gazette dissolved following liquidation
|
|
|
20 May 2025
|
20 May 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
27 Nov 2024
|
27 Nov 2024
Liquidators' statement of receipts and payments to 21 October 2024
|
|
|
21 Dec 2023
|
21 Dec 2023
Liquidators' statement of receipts and payments to 21 October 2023
|
|
|
07 Dec 2022
|
07 Dec 2022
Liquidators' statement of receipts and payments to 21 October 2022
|
|
|
11 Nov 2021
|
11 Nov 2021
Appointment of a voluntary liquidator
|
|
|
11 Nov 2021
|
11 Nov 2021
Resolutions
|
|
|
11 Nov 2021
|
11 Nov 2021
Declaration of solvency
|
|
|
09 Nov 2021
|
09 Nov 2021
Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to 2nd Floor 110 Cannon Street London EC4N 6EU on 9 November 2021
|
|
|
09 Nov 2021
|
09 Nov 2021
Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to 2nd Floor 110 Cannon Street London EC4N 6EU on 9 November 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 13 March 2021 with no updates
|
|
|
17 Mar 2020
|
17 Mar 2020
Confirmation statement made on 13 March 2020 with no updates
|
|
|
14 Mar 2019
|
14 Mar 2019
Confirmation statement made on 13 March 2019 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 13 March 2018 with updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Statement of capital following an allotment of shares on 14 March 2017
|
|
|
15 Mar 2017
|
15 Mar 2017
Director's details changed for Mr Lavan Sornarajah on 15 March 2017
|
|
|
15 Mar 2017
|
15 Mar 2017
Director's details changed for Mr Justin Barton on 15 March 2017
|
|
|
15 Mar 2017
|
15 Mar 2017
Confirmation statement made on 13 March 2017 with updates
|
|
|
13 Apr 2016
|
13 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
|