|
|
04 Sep 2024
|
04 Sep 2024
Final Gazette dissolved following liquidation
|
|
|
04 Jun 2024
|
04 Jun 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
11 Apr 2023
|
11 Apr 2023
Registered office address changed from 87 Oldchurch Road Romford London Essex RM7 0BD England to C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 11 April 2023
|
|
|
11 Apr 2023
|
11 Apr 2023
Statement of affairs
|
|
|
11 Apr 2023
|
11 Apr 2023
Appointment of a voluntary liquidator
|
|
|
11 Apr 2023
|
11 Apr 2023
Resolutions
|
|
|
17 Dec 2022
|
17 Dec 2022
Compulsory strike-off action has been suspended
|
|
|
06 Dec 2022
|
06 Dec 2022
First Gazette notice for compulsory strike-off
|
|
|
12 Oct 2021
|
12 Oct 2021
Confirmation statement made on 16 September 2021 with no updates
|
|
|
15 Dec 2020
|
15 Dec 2020
Registered office address changed from 32 Vestry Court 2 Bournebrook Grove Romford RM7 0GX England to 87 Oldchurch Road Romford London Essex RM7 0BD on 15 December 2020
|
|
|
22 Oct 2020
|
22 Oct 2020
Confirmation statement made on 16 September 2020 with no updates
|
|
|
17 Oct 2019
|
17 Oct 2019
Confirmation statement made on 16 September 2019 with no updates
|
|
|
26 Sep 2018
|
26 Sep 2018
Confirmation statement made on 16 September 2018 with no updates
|
|
|
03 Oct 2017
|
03 Oct 2017
Confirmation statement made on 16 September 2017 with no updates
|
|
|
17 Sep 2016
|
17 Sep 2016
Confirmation statement made on 16 September 2016 with updates
|
|
|
01 Sep 2016
|
01 Sep 2016
Registered office address changed from 17 Maryland Park Stratford London E15 1HB to 32 Vestry Court 2 Bournebrook Grove Romford RM7 0GX on 1 September 2016
|
|
|
23 Oct 2015
|
23 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
|
|
|
16 Sep 2014
|
16 Sep 2014
Incorporation
|