|
|
30 Apr 2020
|
30 Apr 2020
Final Gazette dissolved following liquidation
|
|
|
26 Mar 2020
|
26 Mar 2020
Insolvency filing
|
|
|
30 Jan 2020
|
30 Jan 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
02 Dec 2019
|
02 Dec 2019
Appointment of a voluntary liquidator
|
|
|
02 Dec 2019
|
02 Dec 2019
Removal of liquidator by court order
|
|
|
07 Feb 2019
|
07 Feb 2019
Part of the property or undertaking has been released and no longer forms part of charge 085102360001
|
|
|
02 Nov 2018
|
02 Nov 2018
Statement of affairs
|
|
|
19 Oct 2018
|
19 Oct 2018
Registered office address changed from 39-41, Omnibus Business Centre North Road London N7 9DP England to Olympia House Armitage Road London NW11 8RQ on 19 October 2018
|
|
|
16 Oct 2018
|
16 Oct 2018
Appointment of a voluntary liquidator
|
|
|
16 Oct 2018
|
16 Oct 2018
Resolutions
|
|
|
07 Feb 2018
|
07 Feb 2018
Compulsory strike-off action has been discontinued
|
|
|
06 Feb 2018
|
06 Feb 2018
Confirmation statement made on 6 February 2018 with no updates
|
|
|
06 Feb 2018
|
06 Feb 2018
Confirmation statement made on 11 November 2017 with no updates
|
|
|
06 Feb 2018
|
06 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
27 Jun 2017
|
27 Jun 2017
Registered office address changed from 12 Helmet Row London EC1V 3QJ to 39-41, Omnibus Business Centre North Road London N7 9DP on 27 June 2017
|
|
|
11 Nov 2016
|
11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
|
|
|
10 Nov 2016
|
10 Nov 2016
Statement of capital following an allotment of shares on 30 April 2014
|
|
|
10 Nov 2016
|
10 Nov 2016
Termination of appointment of Alexander Thomas Windsor as a director on 7 November 2016
|
|
|
07 Jul 2016
|
07 Jul 2016
Registration of charge 085102360001, created on 28 June 2016
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
|
|
|
04 Mar 2016
|
04 Mar 2016
Appointment of Ms Sarah Baker-Collins as a director on 4 March 2016
|
|
|
14 May 2015
|
14 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
|