|
|
19 Mar 2023
|
19 Mar 2023
Final Gazette dissolved following liquidation
|
|
|
19 Dec 2022
|
19 Dec 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 May 2022
|
18 May 2022
Appointment of a voluntary liquidator
|
|
|
18 May 2022
|
18 May 2022
Removal of liquidator by court order
|
|
|
06 Apr 2022
|
06 Apr 2022
Liquidators' statement of receipts and payments to 31 January 2022
|
|
|
29 May 2021
|
29 May 2021
Termination of appointment of Antony James Lees as a director on 30 March 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Liquidators' statement of receipts and payments to 31 January 2021
|
|
|
16 Apr 2020
|
16 Apr 2020
Liquidators' statement of receipts and payments to 31 January 2020
|
|
|
09 Apr 2019
|
09 Apr 2019
Liquidators' statement of receipts and payments to 31 January 2019
|
|
|
25 Sep 2018
|
25 Sep 2018
Appointment of a voluntary liquidator
|
|
|
11 Sep 2018
|
11 Sep 2018
Removal of liquidator by court order
|
|
|
07 Mar 2018
|
07 Mar 2018
Statement of affairs
|
|
|
20 Feb 2018
|
20 Feb 2018
Registered office address changed from 43 Berkeley Square London W1J 5AP England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 20 February 2018
|
|
|
13 Feb 2018
|
13 Feb 2018
Appointment of a voluntary liquidator
|
|
|
13 Feb 2018
|
13 Feb 2018
Resolutions
|
|
|
01 Sep 2017
|
01 Sep 2017
Confirmation statement made on 1 August 2017 with no updates
|
|
|
23 Jan 2017
|
23 Jan 2017
Registered office address changed from 88 - 90 Hatton Garden London EC1N 8PN to 43 Berkeley Square London W1J 5AP on 23 January 2017
|
|
|
19 Jan 2017
|
19 Jan 2017
Director's details changed for Mr Antony James Lees on 19 January 2017
|
|
|
10 Jan 2017
|
10 Jan 2017
Resolutions
|
|
|
15 Sep 2016
|
15 Sep 2016
Confirmation statement made on 1 August 2016 with updates
|
|
|
12 Aug 2015
|
12 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
|
|
|
05 Aug 2014
|
05 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
|