|
|
15 Feb 2024
|
15 Feb 2024
Final Gazette dissolved following liquidation
|
|
|
15 Nov 2023
|
15 Nov 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
15 May 2023
|
15 May 2023
Liquidators' statement of receipts and payments to 11 March 2023
|
|
|
06 May 2022
|
06 May 2022
Liquidators' statement of receipts and payments to 11 March 2022
|
|
|
26 Mar 2021
|
26 Mar 2021
Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to 1 Kings Avenue Winchmore Hill London N21 3NA on 26 March 2021
|
|
|
26 Mar 2021
|
26 Mar 2021
Appointment of a voluntary liquidator
|
|
|
26 Mar 2021
|
26 Mar 2021
Resolutions
|
|
|
26 Mar 2021
|
26 Mar 2021
Statement of affairs
|
|
|
06 Feb 2021
|
06 Feb 2021
Compulsory strike-off action has been suspended
|
|
|
19 Jan 2021
|
19 Jan 2021
First Gazette notice for compulsory strike-off
|
|
|
02 Jul 2020
|
02 Jul 2020
Confirmation statement made on 28 June 2020 with no updates
|
|
|
31 Dec 2019
|
31 Dec 2019
Previous accounting period shortened from 31 March 2019 to 30 March 2019
|
|
|
04 Jul 2019
|
04 Jul 2019
Confirmation statement made on 28 June 2019 with no updates
|
|
|
29 Jun 2019
|
29 Jun 2019
Current accounting period shortened from 29 September 2018 to 31 March 2018
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 28 June 2018 with no updates
|
|
|
07 Jul 2017
|
07 Jul 2017
Confirmation statement made on 28 June 2017 with no updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Notification of Christopher Roger Cooper as a person with significant control on 6 April 2016
|
|
|
06 Jul 2017
|
06 Jul 2017
Notification of Ben James Petters as a person with significant control on 6 April 2016
|
|
|
03 May 2017
|
03 May 2017
Director's details changed for Ben James Petters on 26 April 2017
|
|
|
04 Jul 2016
|
04 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
|