|
|
30 Aug 2019
|
30 Aug 2019
Final Gazette dissolved following liquidation
|
|
|
30 May 2019
|
30 May 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
25 Feb 2019
|
25 Feb 2019
Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
|
|
|
23 Nov 2018
|
23 Nov 2018
Registered office address changed from 70 East Hill Dartford Kent DA1 1RZ to Bridge House London Bridge London SE1 9QR on 23 November 2018
|
|
|
16 Nov 2018
|
16 Nov 2018
Declaration of solvency
|
|
|
16 Nov 2018
|
16 Nov 2018
Appointment of a voluntary liquidator
|
|
|
16 Nov 2018
|
16 Nov 2018
Resolutions
|
|
|
30 Oct 2018
|
30 Oct 2018
Confirmation statement made on 30 October 2018 with no updates
|
|
|
08 Nov 2017
|
08 Nov 2017
Confirmation statement made on 30 October 2017 with no updates
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 30 October 2016 with updates
|
|
|
02 Nov 2015
|
02 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
|
|
|
05 Nov 2014
|
05 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
|
|
|
22 Oct 2014
|
22 Oct 2014
Previous accounting period shortened from 30 March 2014 to 29 March 2014
|
|
|
11 Oct 2014
|
11 Oct 2014
Satisfaction of charge 2 in full
|
|
|
11 Oct 2014
|
11 Oct 2014
Satisfaction of charge 082735680003 in full
|
|
|
11 Oct 2014
|
11 Oct 2014
Satisfaction of charge 1 in full
|
|
|
11 Oct 2014
|
11 Oct 2014
Satisfaction of charge 082735680004 in full
|
|
|
30 Jul 2014
|
30 Jul 2014
Previous accounting period shortened from 31 March 2014 to 30 March 2014
|
|
|
10 Apr 2014
|
10 Apr 2014
Registration of charge 082735680003
|
|
|
10 Apr 2014
|
10 Apr 2014
Registration of charge 082735680004
|
|
|
21 Nov 2013
|
21 Nov 2013
Annual return made up to 30 October 2013 with full list of shareholders
|