|
|
04 Feb 2021
|
04 Feb 2021
Final Gazette dissolved following liquidation
|
|
|
04 Nov 2020
|
04 Nov 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Dec 2019
|
18 Dec 2019
Liquidators' statement of receipts and payments to 30 October 2019
|
|
|
11 Jan 2019
|
11 Jan 2019
Liquidators' statement of receipts and payments to 30 October 2018
|
|
|
28 Dec 2017
|
28 Dec 2017
Liquidators' statement of receipts and payments to 30 October 2017
|
|
|
15 Nov 2016
|
15 Nov 2016
Registered office address changed from Charlton Field Lane Nr Keynsham Bristol BS31 2TN to 26-28 Bedford Row London WC1R 4HE on 15 November 2016
|
|
|
11 Nov 2016
|
11 Nov 2016
Statement of affairs with form 4.19
|
|
|
11 Nov 2016
|
11 Nov 2016
Appointment of a voluntary liquidator
|
|
|
11 Nov 2016
|
11 Nov 2016
Resolutions
|
|
|
04 Oct 2016
|
04 Oct 2016
First Gazette notice for compulsory strike-off
|
|
|
30 Apr 2016
|
30 Apr 2016
Previous accounting period shortened from 30 July 2015 to 29 July 2015
|
|
|
27 Aug 2015
|
27 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
|
|
|
30 Apr 2015
|
30 Apr 2015
Previous accounting period shortened from 31 July 2014 to 30 July 2014
|
|
|
12 Mar 2015
|
12 Mar 2015
Amended total exemption small company accounts made up to 31 July 2013
|
|
|
01 Sep 2014
|
01 Sep 2014
Annual return made up to 24 July 2014 with full list of shareholders
|
|
|
12 May 2014
|
12 May 2014
Appointment of Mr Angus James Cunningham as a director
|
|
|
12 May 2014
|
12 May 2014
Appointment of Miss Joanne Mary Downes as a director
|
|
|
08 Aug 2013
|
08 Aug 2013
Annual return made up to 24 July 2013 with full list of shareholders
|
|
|
13 Dec 2012
|
13 Dec 2012
Termination of appointment of Jeffrey Havcock as a director
|
|
|
04 Oct 2012
|
04 Oct 2012
Registered office address changed from 50 Farringron Road London EC1M 3HE United Kingdom on 4 October 2012
|
|
|
24 Jul 2012
|
24 Jul 2012
Incorporation
|