|
|
08 Jan 2022
|
08 Jan 2022
Final Gazette dissolved following liquidation
|
|
|
08 Oct 2021
|
08 Oct 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
16 Jun 2021
|
16 Jun 2021
Registered office address changed from 73 Cornhill London EC3V 3QQ to Aston House Cornwall Avenue London N3 1LF on 16 June 2021
|
|
|
07 Jan 2021
|
07 Jan 2021
Declaration of solvency
|
|
|
07 Jan 2021
|
07 Jan 2021
Appointment of a voluntary liquidator
|
|
|
07 Jan 2021
|
07 Jan 2021
Resolutions
|
|
|
26 Jun 2020
|
26 Jun 2020
Confirmation statement made on 20 June 2020 with no updates
|
|
|
15 Jun 2020
|
15 Jun 2020
Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
|
|
|
28 Jun 2019
|
28 Jun 2019
Confirmation statement made on 20 June 2019 with updates
|
|
|
25 Jun 2019
|
25 Jun 2019
Director's details changed for Ann Harrison on 31 October 2018
|
|
|
25 Jun 2019
|
25 Jun 2019
Change of details for Ann Harrison as a person with significant control on 31 October 2018
|
|
|
25 Jun 2019
|
25 Jun 2019
Change of details for Mr David John Harrison as a person with significant control on 31 October 2018
|
|
|
25 Jun 2019
|
25 Jun 2019
Director's details changed for Mr David John Harrison on 31 October 2018
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 20 June 2018 with updates
|
|
|
04 Jul 2018
|
04 Jul 2018
Director's details changed for Mr David John Harrison on 1 June 2018
|
|
|
04 Jul 2018
|
04 Jul 2018
Change of details for Ann Harrison as a person with significant control on 1 June 2018
|
|
|
04 Jul 2018
|
04 Jul 2018
Change of details for Mr David John Harrison as a person with significant control on 1 June 2018
|
|
|
04 Jul 2018
|
04 Jul 2018
Director's details changed for Ann Harrison on 1 June 2018
|
|
|
23 Jun 2017
|
23 Jun 2017
Confirmation statement made on 20 June 2017 with updates
|
|
|
01 Jul 2016
|
01 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
|