|
|
25 May 2021
|
25 May 2021
Final Gazette dissolved following liquidation
|
|
|
25 Feb 2021
|
25 Feb 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
04 Jun 2020
|
04 Jun 2020
Liquidators' statement of receipts and payments to 28 March 2020
|
|
|
18 Apr 2019
|
18 Apr 2019
Registered office address changed from 41 Great Portland Street London W1W 7LA to 3 Field Court London WC1R 5EF on 18 April 2019
|
|
|
17 Apr 2019
|
17 Apr 2019
Declaration of solvency
|
|
|
17 Apr 2019
|
17 Apr 2019
Appointment of a voluntary liquidator
|
|
|
17 Apr 2019
|
17 Apr 2019
Resolutions
|
|
|
07 Mar 2019
|
07 Mar 2019
Satisfaction of charge 087127810001 in full
|
|
|
05 Oct 2018
|
05 Oct 2018
Confirmation statement made on 1 October 2018 with updates
|
|
|
05 Oct 2017
|
05 Oct 2017
Confirmation statement made on 1 October 2017 with updates
|
|
|
05 Oct 2016
|
05 Oct 2016
Confirmation statement made on 1 October 2016 with updates
|
|
|
07 Oct 2015
|
07 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
|
|
|
20 Oct 2014
|
20 Oct 2014
Registration of charge 087127810001, created on 10 October 2014
|
|
|
03 Oct 2014
|
03 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
|
|
|
08 Oct 2013
|
08 Oct 2013
Current accounting period shortened from 31 October 2014 to 31 May 2014
|
|
|
08 Oct 2013
|
08 Oct 2013
Appointment of Mr Damian Cox as a director
|
|
|
08 Oct 2013
|
08 Oct 2013
Appointment of Mr Nicholas Prestwich Scott as a director
|
|
|
08 Oct 2013
|
08 Oct 2013
Appointment of Mr Mark Howard Bellinger as a director
|
|
|
02 Oct 2013
|
02 Oct 2013
Termination of appointment of Graham Cowan as a director
|
|
|
01 Oct 2013
|
01 Oct 2013
Incorporation
|