|
|
12 Mar 2024
|
12 Mar 2024
Final Gazette dissolved following liquidation
|
|
|
12 Dec 2023
|
12 Dec 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
14 Oct 2023
|
14 Oct 2023
Liquidators' statement of receipts and payments to 9 August 2023
|
|
|
21 Sep 2022
|
21 Sep 2022
Liquidators' statement of receipts and payments to 9 August 2022
|
|
|
28 Oct 2021
|
28 Oct 2021
Liquidators' statement of receipts and payments to 9 August 2021
|
|
|
14 Oct 2020
|
14 Oct 2020
Registered office address changed from 80 Nightingale Lane London E11 2EZ England to 311 High Road Loughton Essex IG10 1AH on 14 October 2020
|
|
|
13 Oct 2020
|
13 Oct 2020
Statement of affairs
|
|
|
13 Oct 2020
|
13 Oct 2020
Appointment of a voluntary liquidator
|
|
|
13 Oct 2020
|
13 Oct 2020
Resolutions
|
|
|
18 Nov 2019
|
18 Nov 2019
Registration of charge 092747750001, created on 5 November 2019
|
|
|
09 Nov 2019
|
09 Nov 2019
Compulsory strike-off action has been suspended
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 8 December 2018 with no updates
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 8 December 2017 with no updates
|
|
|
09 Nov 2017
|
09 Nov 2017
Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ United Kingdom to 80 Nightingale Lane London E11 2EZ on 9 November 2017
|
|
|
08 Dec 2016
|
08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
|
|
|
22 Jun 2016
|
22 Jun 2016
Registered office address changed from Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 22 June 2016
|
|
|
15 Jan 2016
|
15 Jan 2016
Annual return made up to 22 October 2015 with full list of shareholders
|
|
|
22 Dec 2015
|
22 Dec 2015
Director's details changed for Miss Helen Collier on 22 December 2015
|
|
|
22 Oct 2014
|
22 Oct 2014
Incorporation
|