|
|
25 Jan 2022
|
25 Jan 2022
Final Gazette dissolved following liquidation
|
|
|
25 Oct 2021
|
25 Oct 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
07 Aug 2021
|
07 Aug 2021
Registered office address changed from C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 7 August 2021
|
|
|
07 Dec 2020
|
07 Dec 2020
Liquidators' statement of receipts and payments to 20 September 2020
|
|
|
05 Nov 2019
|
05 Nov 2019
Liquidators' statement of receipts and payments to 20 September 2019
|
|
|
08 Oct 2018
|
08 Oct 2018
Registered office address changed from 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX United Kingdom to C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 8 October 2018
|
|
|
04 Oct 2018
|
04 Oct 2018
Statement of affairs
|
|
|
04 Oct 2018
|
04 Oct 2018
Appointment of a voluntary liquidator
|
|
|
04 Oct 2018
|
04 Oct 2018
Resolutions
|
|
|
25 Sep 2018
|
25 Sep 2018
Confirmation statement made on 22 September 2018 with updates
|
|
|
22 Feb 2018
|
22 Feb 2018
Termination of appointment of William Henry Christopher Heath as a director on 1 February 2018
|
|
|
28 Sep 2017
|
28 Sep 2017
Confirmation statement made on 22 September 2017 with updates
|
|
|
16 May 2017
|
16 May 2017
Previous accounting period extended from 30 September 2016 to 31 January 2017
|
|
|
30 Sep 2016
|
30 Sep 2016
Confirmation statement made on 22 September 2016 with updates
|
|
|
11 Jan 2016
|
11 Jan 2016
Director's details changed for Mr Benjamin Charles Philippe Meyer on 11 January 2016
|
|
|
09 Dec 2015
|
09 Dec 2015
Director's details changed for Mr Benjamin Charles Philippe Meyer on 9 December 2015
|
|
|
09 Dec 2015
|
09 Dec 2015
Director's details changed for Mr Benjamin Charles Philippe Meyer on 26 October 2015
|
|
|
09 Dec 2015
|
09 Dec 2015
Registered office address changed from 79 Cornwall Gardens London SW7 4AZ to 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX on 9 December 2015
|
|
|
30 Sep 2015
|
30 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
|
|
|
21 Nov 2014
|
21 Nov 2014
Statement of capital following an allotment of shares on 13 November 2014
|
|
|
21 Nov 2014
|
21 Nov 2014
Statement of capital following an allotment of shares on 13 November 2014
|
|
|
22 Sep 2014
|
22 Sep 2014
Incorporation
|