|
|
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
|
|
|
18 Jul 2019
|
18 Jul 2019
Liquidators' statement of receipts and payments to 1 July 2019
|
|
|
24 Jul 2018
|
24 Jul 2018
Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN United Kingdom to Olympia House Armitage Road London NW11 8RQ on 24 July 2018
|
|
|
17 Jul 2018
|
17 Jul 2018
Appointment of a voluntary liquidator
|
|
|
17 Jul 2018
|
17 Jul 2018
Statement of affairs
|
|
|
17 Jul 2018
|
17 Jul 2018
Resolutions
|
|
|
09 Jun 2018
|
09 Jun 2018
Compulsory strike-off action has been suspended
|
|
|
15 May 2018
|
15 May 2018
First Gazette notice for compulsory strike-off
|
|
|
29 Mar 2017
|
29 Mar 2017
Confirmation statement made on 16 February 2017 with updates
|
|
|
04 May 2016
|
04 May 2016
Amended total exemption small company accounts made up to 30 June 2015
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
|
|
|
21 Mar 2016
|
21 Mar 2016
Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN to Unit 2-3 88 Mile End Road London E1 4UN on 21 March 2016
|
|
|
12 Mar 2015
|
12 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
|
|
|
12 Mar 2015
|
12 Mar 2015
Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN to Unit 2-3 88 Mile End Road London E1 4UN on 12 March 2015
|
|
|
17 Mar 2014
|
17 Mar 2014
Annual return made up to 16 February 2014 with full list of shareholders
|
|
|
21 Oct 2013
|
21 Oct 2013
Previous accounting period extended from 28 February 2013 to 30 June 2013
|
|
|
24 Apr 2013
|
24 Apr 2013
Annual return made up to 16 February 2013 with full list of shareholders
|
|
|
24 Apr 2013
|
24 Apr 2013
Registered office address changed from Unit 2 88 Mile End Road London E1 4UN United Kingdom on 24 April 2013
|
|
|
16 Feb 2012
|
16 Feb 2012
Incorporation
|