|
|
13 Jun 2020
|
13 Jun 2020
Final Gazette dissolved following liquidation
|
|
|
13 Mar 2020
|
13 Mar 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
24 Sep 2019
|
24 Sep 2019
Liquidators' statement of receipts and payments to 16 August 2019
|
|
|
17 Sep 2018
|
17 Sep 2018
Registered office address changed from 49 Greek Street London W1D 4EG United Kingdom to 66 Prescot Street London E1 8NN on 17 September 2018
|
|
|
16 Sep 2018
|
16 Sep 2018
Declaration of solvency
|
|
|
16 Sep 2018
|
16 Sep 2018
Appointment of a voluntary liquidator
|
|
|
16 Sep 2018
|
16 Sep 2018
Resolutions
|
|
|
30 Oct 2017
|
30 Oct 2017
Confirmation statement made on 17 October 2017 with updates
|
|
|
18 Jan 2017
|
18 Jan 2017
Amended total exemption small company accounts made up to 31 March 2016
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 17 October 2016 with updates
|
|
|
24 Aug 2016
|
24 Aug 2016
Registered office address changed from 66 Prescot Street London E1 8NN to 49 Greek Street London W1D 4EG on 24 August 2016
|
|
|
03 Nov 2015
|
03 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
|
|
|
31 Oct 2015
|
31 Oct 2015
Compulsory strike-off action has been discontinued
|
|
|
27 Oct 2015
|
27 Oct 2015
First Gazette notice for compulsory strike-off
|
|
|
11 Nov 2014
|
11 Nov 2014
Annual return made up to 17 October 2014 with full list of shareholders
|
|
|
27 May 2014
|
27 May 2014
Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 27 May 2014
|
|
|
17 Dec 2013
|
17 Dec 2013
Statement of capital following an allotment of shares on 22 October 2013
|
|
|
17 Oct 2013
|
17 Oct 2013
Incorporation
|