|
|
20 Oct 2023
|
20 Oct 2023
Final Gazette dissolved following liquidation
|
|
|
20 Jul 2023
|
20 Jul 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
12 Apr 2022
|
12 Apr 2022
Registered office address changed from 107 Westbury Avenue London N22 6RY to Hunter House 109 Snakes Lane West Woodford Green Essex 1Gb Ody on 12 April 2022
|
|
|
12 Apr 2022
|
12 Apr 2022
Resolutions
|
|
|
12 Apr 2022
|
12 Apr 2022
Appointment of a voluntary liquidator
|
|
|
12 Apr 2022
|
12 Apr 2022
Statement of affairs
|
|
|
03 Feb 2022
|
03 Feb 2022
Confirmation statement made on 3 February 2022 with no updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Confirmation statement made on 7 March 2021 with no updates
|
|
|
22 Mar 2020
|
22 Mar 2020
Confirmation statement made on 7 March 2020 with no updates
|
|
|
15 Jan 2020
|
15 Jan 2020
Withdrawal of a person with significant control statement on 15 January 2020
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 7 March 2019 with no updates
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 7 March 2018 with no updates
|
|
|
07 Mar 2018
|
07 Mar 2018
Notification of Yuri Bilyarov as a person with significant control on 7 March 2018
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 12 March 2017 with updates
|
|
|
26 Mar 2016
|
26 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
|
|
|
19 Mar 2015
|
19 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
|
|
|
24 Mar 2014
|
24 Mar 2014
Annual return made up to 12 March 2014 with full list of shareholders
|