|
|
29 Feb 2024
|
29 Feb 2024
Final Gazette dissolved following liquidation
|
|
|
29 Nov 2023
|
29 Nov 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
25 Oct 2022
|
25 Oct 2022
Liquidators' statement of receipts and payments to 26 August 2022
|
|
|
28 Feb 2022
|
28 Feb 2022
Removal of liquidator by court order
|
|
|
22 Oct 2021
|
22 Oct 2021
Liquidators' statement of receipts and payments to 26 August 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Appointment of a voluntary liquidator
|
|
|
02 Jul 2021
|
02 Jul 2021
Insolvency filing
|
|
|
12 Oct 2020
|
12 Oct 2020
Liquidators' statement of receipts and payments to 26 August 2020
|
|
|
28 Oct 2019
|
28 Oct 2019
Liquidators' statement of receipts and payments to 26 August 2019
|
|
|
14 Sep 2018
|
14 Sep 2018
Registered office address changed from 71 Lambeth Walk London SE11 6DX England to 40a Station Road Upminster Essex RM14 2TR on 14 September 2018
|
|
|
12 Sep 2018
|
12 Sep 2018
Statement of affairs
|
|
|
12 Sep 2018
|
12 Sep 2018
Appointment of a voluntary liquidator
|
|
|
12 Sep 2018
|
12 Sep 2018
Resolutions
|
|
|
01 Jun 2018
|
01 Jun 2018
Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to 71 Lambeth Walk London SE11 6DX on 1 June 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 28 March 2018 with no updates
|
|
|
11 May 2017
|
11 May 2017
Confirmation statement made on 28 March 2017 with updates
|
|
|
29 Apr 2016
|
29 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
|
|
|
01 Apr 2015
|
01 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
|
|
|
03 Oct 2014
|
03 Oct 2014
Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 3 October 2014
|
|
|
14 May 2014
|
14 May 2014
Annual return made up to 28 March 2014 with full list of shareholders
|