|
|
18 Nov 2020
|
18 Nov 2020
Final Gazette dissolved following liquidation
|
|
|
18 Aug 2020
|
18 Aug 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
17 Dec 2019
|
17 Dec 2019
Declaration of solvency
|
|
|
17 Dec 2019
|
17 Dec 2019
Appointment of a voluntary liquidator
|
|
|
17 Dec 2019
|
17 Dec 2019
Resolutions
|
|
|
08 Nov 2019
|
08 Nov 2019
Previous accounting period shortened from 31 January 2020 to 31 October 2019
|
|
|
06 Nov 2019
|
06 Nov 2019
Confirmation statement made on 5 November 2019 with no updates
|
|
|
05 Nov 2018
|
05 Nov 2018
Confirmation statement made on 5 November 2018 with updates
|
|
|
08 Jan 2018
|
08 Jan 2018
Confirmation statement made on 8 January 2018 with no updates
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 8 January 2017 with updates
|
|
|
22 Sep 2016
|
22 Sep 2016
Registered office address changed from 152-160 Kemp House City Road London EC1V 2NX England to 7 Lennox Avenue Gravesend DA11 0HA on 22 September 2016
|
|
|
21 Sep 2016
|
21 Sep 2016
Rectified CH01 was removed from the public register on 08/12/2016 as it was invalid or ineffective
|
|
|
19 Sep 2016
|
19 Sep 2016
Rectified CH01 was removed from the public register on 08/12/2016 as it was invalid or ineffective
|
|
|
15 Sep 2016
|
15 Sep 2016
Registered office address changed from 7 Lennox Avenue Gravesend Kent DA11 0HA to 152-160 Kemp House City Road London EC1V 2NX on 15 September 2016
|
|
|
03 Feb 2016
|
03 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
|
|
|
11 Jan 2015
|
11 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
|
|
|
11 Jan 2015
|
11 Jan 2015
Termination of appointment of Samerjeet Toor as a secretary on 2 January 2015
|
|
|
15 Sep 2014
|
15 Sep 2014
Director's details changed for Samerjeet Toor on 1 September 2014
|