|
|
07 Sep 2019
|
07 Sep 2019
Final Gazette dissolved following liquidation
|
|
|
07 Jun 2019
|
07 Jun 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
09 Nov 2018
|
09 Nov 2018
Registered office address changed from Unit a, Alpha House Peacock Street Gravesend DA12 1DW England to 47-49 Green Lane Northwood Middlesex HA6 3AE on 9 November 2018
|
|
|
06 Nov 2018
|
06 Nov 2018
Statement of affairs
|
|
|
06 Nov 2018
|
06 Nov 2018
Appointment of a voluntary liquidator
|
|
|
06 Nov 2018
|
06 Nov 2018
Resolutions
|
|
|
01 Aug 2018
|
01 Aug 2018
Termination of appointment of Girvydas Preiksaitis as a director on 31 July 2018
|
|
|
31 May 2018
|
31 May 2018
Appointment of Mr Girvydas Preiksaitis as a director on 31 May 2018
|
|
|
10 Apr 2018
|
10 Apr 2018
Confirmation statement made on 16 February 2018 with no updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Previous accounting period shortened from 30 April 2017 to 29 April 2017
|
|
|
31 Jul 2017
|
31 Jul 2017
Registered office address changed from 44 Valentines Road Ilford IG1 4SA England to Unit a, Alpha House Peacock Street Gravesend DA12 1DW on 31 July 2017
|
|
|
02 Mar 2017
|
02 Mar 2017
Confirmation statement made on 16 February 2017 with updates
|
|
|
18 Jan 2017
|
18 Jan 2017
Registered office address changed from 15 Pedley Road Dagenham Essex RM8 1XE England to 44 Valentines Road Ilford IG1 4SA on 18 January 2017
|
|
|
03 Oct 2016
|
03 Oct 2016
Previous accounting period extended from 31 January 2016 to 30 April 2016
|
|
|
25 Feb 2016
|
25 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
|
|
|
27 Oct 2015
|
27 Oct 2015
Registered office address changed from 20a Cameron Road Ilford Essex IG3 8LB to 15 Pedley Road Dagenham Essex RM8 1XE on 27 October 2015
|
|
|
23 Mar 2015
|
23 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
|
|
|
22 Sep 2014
|
22 Sep 2014
Previous accounting period shortened from 28 February 2014 to 31 January 2014
|
|
|
25 Feb 2014
|
25 Feb 2014
Annual return made up to 16 February 2014 with full list of shareholders
|
|
|
06 Dec 2013
|
06 Dec 2013
Registered office address changed from 747a High Road Ilford IG3 8RN on 6 December 2013
|