|
|
20 Apr 2021
|
20 Apr 2021
Final Gazette dissolved following liquidation
|
|
|
20 Jan 2021
|
20 Jan 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
02 Apr 2020
|
02 Apr 2020
Appointment of a voluntary liquidator
|
|
|
02 Apr 2020
|
02 Apr 2020
Declaration of solvency
|
|
|
02 Apr 2020
|
02 Apr 2020
Resolutions
|
|
|
10 Jul 2019
|
10 Jul 2019
Confirmation statement made on 9 July 2019 with no updates
|
|
|
25 Jul 2018
|
25 Jul 2018
Confirmation statement made on 9 July 2018 with no updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Confirmation statement made on 9 July 2017 with no updates
|
|
|
03 Aug 2016
|
03 Aug 2016
Confirmation statement made on 9 July 2016 with updates
|
|
|
03 Aug 2016
|
03 Aug 2016
Register(s) moved to registered office address 16 the Mall Surbiton Surrey KT6 4EQ
|
|
|
29 Jul 2016
|
29 Jul 2016
Director's details changed for Edward Johnson on 29 July 2016
|
|
|
16 Jul 2015
|
16 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
|
|
|
16 Jul 2015
|
16 Jul 2015
Register(s) moved to registered inspection location C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT
|
|
|
16 Jul 2015
|
16 Jul 2015
Register inspection address has been changed from C/O Sail Business Solutions Ltd Golden Cross House 8 Duncannon Street London WC2N 4JF England to C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT
|
|
|
16 Jul 2015
|
16 Jul 2015
Director's details changed for Edward Johnson on 16 July 2015
|
|
|
29 Aug 2014
|
29 Aug 2014
Annual return made up to 9 July 2014 with full list of shareholders
|
|
|
29 Aug 2014
|
29 Aug 2014
Register inspection address has been changed to C/O Sail Business Solutions Ltd Golden Cross House 8 Duncannon Street London WC2N 4JF
|
|
|
29 Aug 2014
|
29 Aug 2014
Director's details changed for Edward Johnson on 28 August 2014
|
|
|
09 Jul 2013
|
09 Jul 2013
Incorporation
|