|
|
02 Dec 2020
|
02 Dec 2020
Final Gazette dissolved following liquidation
|
|
|
02 Sep 2020
|
02 Sep 2020
Notice of move from Administration to Dissolution
|
|
|
17 Mar 2020
|
17 Mar 2020
Administrator's progress report
|
|
|
17 Oct 2019
|
17 Oct 2019
Statement of affairs with form AM02SOA
|
|
|
08 Oct 2019
|
08 Oct 2019
Notice of deemed approval of proposals
|
|
|
16 Sep 2019
|
16 Sep 2019
Registered office address changed from 14 Heathfield Gardens London NW11 9HX to Greg's Building 1 Booth Street Manchester M2 4DU on 16 September 2019
|
|
|
13 Sep 2019
|
13 Sep 2019
Statement of administrator's proposal
|
|
|
13 Sep 2019
|
13 Sep 2019
Appointment of an administrator
|
|
|
13 May 2019
|
13 May 2019
Registration of charge 087119900001, created on 28 April 2019
|
|
|
15 Mar 2019
|
15 Mar 2019
Previous accounting period shortened from 30 September 2019 to 31 January 2019
|
|
|
16 Dec 2018
|
16 Dec 2018
Confirmation statement made on 1 October 2018 with no updates
|
|
|
03 Dec 2018
|
03 Dec 2018
Previous accounting period shortened from 28 February 2019 to 30 September 2018
|
|
|
21 May 2018
|
21 May 2018
Previous accounting period shortened from 31 August 2018 to 28 February 2018
|
|
|
17 Oct 2017
|
17 Oct 2017
Previous accounting period shortened from 31 December 2017 to 31 August 2017
|
|
|
13 Oct 2017
|
13 Oct 2017
Confirmation statement made on 1 October 2017 with updates
|
|
|
13 Oct 2017
|
13 Oct 2017
Notification of Aron Robert Rachamim as a person with significant control on 6 April 2016
|
|
|
05 Dec 2016
|
05 Dec 2016
Confirmation statement made on 1 October 2016 with updates
|
|
|
04 Dec 2015
|
04 Dec 2015
Annual return made up to 1 October 2015 with full list of shareholders
|
|
|
09 Nov 2015
|
09 Nov 2015
Current accounting period shortened from 31 March 2016 to 31 December 2015
|