|
|
23 Apr 2019
|
23 Apr 2019
Final Gazette dissolved following liquidation
|
|
|
23 Jan 2019
|
23 Jan 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
07 Jun 2018
|
07 Jun 2018
Appointment of a voluntary liquidator
|
|
|
07 Jun 2018
|
07 Jun 2018
Removal of liquidator by court order
|
|
|
24 Jan 2018
|
24 Jan 2018
Liquidators' statement of receipts and payments to 17 November 2017
|
|
|
30 Nov 2016
|
30 Nov 2016
Registered office address changed from Simply Bookkeeping Accountancy & Tax 1st Floor, Allum Way Whetstone London N20 9QL England to Mountainview Court 1148 High Road Whetstone London N20 0RA on 30 November 2016
|
|
|
30 Nov 2016
|
30 Nov 2016
Statement of affairs with form 4.19
|
|
|
30 Nov 2016
|
30 Nov 2016
Appointment of a voluntary liquidator
|
|
|
30 Nov 2016
|
30 Nov 2016
Resolutions
|
|
|
26 Jul 2016
|
26 Jul 2016
Compulsory strike-off action has been discontinued
|
|
|
23 Jul 2016
|
23 Jul 2016
Confirmation statement made on 30 June 2016 with updates
|
|
|
22 Jul 2016
|
22 Jul 2016
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Simply Bookkeeping Accountancy & Tax 1st Floor, Allum Way Whetstone London N20 9QL on 22 July 2016
|
|
|
07 Jun 2016
|
07 Jun 2016
First Gazette notice for compulsory strike-off
|
|
|
18 Jan 2016
|
18 Jan 2016
Termination of appointment of Abbie Marshall as a director on 5 November 2015
|
|
|
18 Jan 2016
|
18 Jan 2016
Appointment of Mr Ronald Israel Harris as a director on 5 November 2015
|
|
|
18 Jan 2016
|
18 Jan 2016
Termination of appointment of Gary Peter Turner as a director on 5 November 2015
|
|
|
11 Aug 2015
|
11 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
|
|
|
11 Aug 2015
|
11 Aug 2015
Director's details changed for Miss Abbie Marshall on 11 July 2015
|
|
|
03 Jul 2015
|
03 Jul 2015
Appointment of Miss Abbie Marshall as a director on 14 August 2014
|
|
|
20 Nov 2014
|
20 Nov 2014
Current accounting period extended from 30 June 2015 to 31 December 2015
|
|
|
28 Oct 2014
|
28 Oct 2014
Registered office address changed from 9 Jeffs Close Upper Tysoe Warwick Warwickshire CV35 0TQ United Kingdom to Aston House Cornwall Avenue London N3 1LF on 28 October 2014
|
|
|
30 Jun 2014
|
30 Jun 2014
Incorporation
|