|
|
04 Jan 2022
|
04 Jan 2022
Final Gazette dissolved following liquidation
|
|
|
04 Oct 2021
|
04 Oct 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
13 Jul 2021
|
13 Jul 2021
Registered office address changed from Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021
|
|
|
10 Nov 2020
|
10 Nov 2020
Registered office address changed from Unit 1a Townfoot Industrial Estate Brampton Cumbria CA8 1SW to Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX on 10 November 2020
|
|
|
27 Oct 2020
|
27 Oct 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
02 Oct 2020
|
02 Oct 2020
Statement of affairs
|
|
|
02 Oct 2020
|
02 Oct 2020
Resolutions
|
|
|
01 Oct 2020
|
01 Oct 2020
Appointment of a voluntary liquidator
|
|
|
15 Jul 2020
|
15 Jul 2020
Compulsory strike-off action has been discontinued
|
|
|
18 Feb 2020
|
18 Feb 2020
Compulsory strike-off action has been suspended
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
16 Apr 2019
|
16 Apr 2019
Compulsory strike-off action has been discontinued
|
|
|
15 Apr 2019
|
15 Apr 2019
Confirmation statement made on 10 January 2019 with no updates
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
24 Apr 2018
|
24 Apr 2018
Compulsory strike-off action has been discontinued
|
|
|
22 Apr 2018
|
22 Apr 2018
Confirmation statement made on 10 January 2018 with no updates
|
|
|
10 Apr 2018
|
10 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
24 Jan 2017
|
24 Jan 2017
Confirmation statement made on 10 January 2017 with updates
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
|
|
|
23 Feb 2015
|
23 Feb 2015
Annual return made up to 10 January 2015 with full list of shareholders
|