|
|
22 Jul 2020
|
22 Jul 2020
Final Gazette dissolved following liquidation
|
|
|
22 Apr 2020
|
22 Apr 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
16 Aug 2019
|
16 Aug 2019
Registered office address changed from 97 the Broadway London SW19 1QG to 81 Station Road Marlow Buckingshire SL7 1NS on 16 August 2019
|
|
|
01 Aug 2019
|
01 Aug 2019
Registered office address changed from 97 the Broadway London SW19 1QG to 97 the Broadway London SW19 1QG on 1 August 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Statement of affairs
|
|
|
31 Jul 2019
|
31 Jul 2019
Appointment of a voluntary liquidator
|
|
|
31 Jul 2019
|
31 Jul 2019
Resolutions
|
|
|
25 Jun 2019
|
25 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
07 May 2018
|
07 May 2018
Confirmation statement made on 3 April 2018 with no updates
|
|
|
16 May 2017
|
16 May 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
06 Jul 2016
|
06 Jul 2016
Compulsory strike-off action has been discontinued
|
|
|
05 Jul 2016
|
05 Jul 2016
First Gazette notice for compulsory strike-off
|
|
|
04 Jul 2016
|
04 Jul 2016
Annual return made up to 3 April 2016 with full list of shareholders
|
|
|
06 May 2016
|
06 May 2016
Amended total exemption small company accounts made up to 31 March 2015
|
|
|
14 May 2015
|
14 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
|
|
|
14 May 2015
|
14 May 2015
Director's details changed for Mr Riley Balfour Glover Smith on 1 April 2015
|
|
|
14 May 2015
|
14 May 2015
Director's details changed for Mr William Mark Theodosius Boughton-Leigh on 1 April 2015
|
|
|
14 May 2015
|
14 May 2015
Registered office address changed from C/O Armida Limited Bell Walk House High Street Uckfield East Sussex TN22 5DQ to 97 the Broadway London SW19 1QG on 14 May 2015
|
|
|
08 Dec 2014
|
08 Dec 2014
Previous accounting period shortened from 30 April 2014 to 31 March 2014
|
|
|
06 May 2014
|
06 May 2014
Annual return made up to 3 April 2014 with full list of shareholders
|