|
|
09 Jul 2022
|
09 Jul 2022
Final Gazette dissolved following liquidation
|
|
|
09 Apr 2022
|
09 Apr 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
24 Jul 2021
|
24 Jul 2021
Registered office address changed from 3 Theobold Court Theobald Street Borehamwood Hertfordshire WD6 4RN United Kingdom to 29th Floor 40 Bank Street London E14 5NR on 24 July 2021
|
|
|
24 Jul 2021
|
24 Jul 2021
Appointment of a voluntary liquidator
|
|
|
24 Jul 2021
|
24 Jul 2021
Resolutions
|
|
|
24 Jul 2021
|
24 Jul 2021
Declaration of solvency
|
|
|
06 Jul 2021
|
06 Jul 2021
Satisfaction of charge 096118400001 in full
|
|
|
06 Jul 2021
|
06 Jul 2021
Satisfaction of charge 096118400002 in full
|
|
|
06 Jul 2021
|
06 Jul 2021
Satisfaction of charge 096118400004 in full
|
|
|
06 Jul 2021
|
06 Jul 2021
Satisfaction of charge 096118400003 in full
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 27 May 2021 with no updates
|
|
|
08 Jul 2020
|
08 Jul 2020
Confirmation statement made on 28 May 2020 with no updates
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 28 May 2019 with no updates
|
|
|
15 Jun 2018
|
15 Jun 2018
Confirmation statement made on 28 May 2018 with no updates
|
|
|
30 May 2017
|
30 May 2017
Confirmation statement made on 28 May 2017 with updates
|
|
|
14 Jun 2016
|
14 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
|
|
|
06 Jun 2016
|
06 Jun 2016
Registration of charge 096118400003, created on 24 May 2016
|
|
|
06 Jun 2016
|
06 Jun 2016
Registration of charge 096118400004, created on 24 May 2016
|
|
|
08 Jul 2015
|
08 Jul 2015
Registration of charge 096118400001, created on 30 June 2015
|
|
|
08 Jul 2015
|
08 Jul 2015
Registration of charge 096118400002, created on 30 June 2015
|
|
|
28 May 2015
|
28 May 2015
Incorporation
|