|
|
18 Sep 2022
|
18 Sep 2022
Final Gazette dissolved following liquidation
|
|
|
17 Jun 2022
|
17 Jun 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
13 Apr 2022
|
13 Apr 2022
Liquidators' statement of receipts and payments to 20 February 2022
|
|
|
14 Dec 2021
|
14 Dec 2021
Termination of appointment of Lucy Pitham as a secretary on 20 February 2021
|
|
|
27 Apr 2021
|
27 Apr 2021
Liquidators' statement of receipts and payments to 20 February 2021
|
|
|
02 Mar 2020
|
02 Mar 2020
Registered office address changed from 14a Farwig Lane Bromley BR1 3RB England to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 2 March 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Statement of affairs
|
|
|
28 Feb 2020
|
28 Feb 2020
Appointment of a voluntary liquidator
|
|
|
28 Feb 2020
|
28 Feb 2020
Resolutions
|
|
|
22 Oct 2019
|
22 Oct 2019
Registered office address changed from 53-54 Palace Road Bromley BR1 3JU to 14a Farwig Lane Bromley BR1 3RB on 22 October 2019
|
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 2 June 2019 with no updates
|
|
|
15 Jun 2018
|
15 Jun 2018
Confirmation statement made on 19 May 2018 with no updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Confirmation statement made on 19 May 2017 with updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Notification of Michael Entecott as a person with significant control on 6 April 2016
|
|
|
19 Aug 2016
|
19 Aug 2016
Registration of charge 087445980001, created on 16 August 2016
|
|
|
20 May 2016
|
20 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
|
|
|
20 May 2016
|
20 May 2016
Appointment of Mrs Lucy Pitham as a secretary on 16 May 2016
|
|
|
26 Oct 2015
|
26 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
|
|
|
09 Dec 2014
|
09 Dec 2014
Annual return made up to 23 October 2014 with full list of shareholders
|
|
|
07 Mar 2014
|
07 Mar 2014
Appointment of Mr Michael Entecott as a director
|