|
|
12 Sep 2025
|
12 Sep 2025
Final Gazette dissolved following liquidation
|
|
|
12 Jun 2025
|
12 Jun 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
12 Jun 2025
|
12 Jun 2025
Removal of liquidator by court order
|
|
|
29 Nov 2024
|
29 Nov 2024
Liquidators' statement of receipts and payments to 11 November 2024
|
|
|
11 Jan 2024
|
11 Jan 2024
Liquidators' statement of receipts and payments to 11 November 2023
|
|
|
13 Jan 2023
|
13 Jan 2023
Liquidators' statement of receipts and payments to 11 November 2022
|
|
|
07 Jan 2022
|
07 Jan 2022
Liquidators' statement of receipts and payments to 11 November 2021
|
|
|
04 Jan 2021
|
04 Jan 2021
Liquidators' statement of receipts and payments to 11 November 2020
|
|
|
26 Aug 2020
|
26 Aug 2020
Removal of liquidator by court order
|
|
|
25 Aug 2020
|
25 Aug 2020
Appointment of a voluntary liquidator
|
|
|
21 Nov 2019
|
21 Nov 2019
Registered office address changed from 14 Aerodrome Road 46 Claremount House London NW9 5NW England to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 21 November 2019
|
|
|
20 Nov 2019
|
20 Nov 2019
Statement of affairs
|
|
|
20 Nov 2019
|
20 Nov 2019
Appointment of a voluntary liquidator
|
|
|
20 Nov 2019
|
20 Nov 2019
Resolutions
|
|
|
10 Oct 2018
|
10 Oct 2018
Confirmation statement made on 21 September 2018 with no updates
|
|
|
14 Nov 2017
|
14 Nov 2017
Director's details changed for Mr Gent Sadiku on 14 November 2017
|
|
|
14 Nov 2017
|
14 Nov 2017
Registered office address changed from 15 Knighton Road Romford Essex RM7 9BS England to 14 Aerodrome Road 46 Claremount House London NW9 5NW on 14 November 2017
|
|
|
13 Oct 2017
|
13 Oct 2017
Confirmation statement made on 21 September 2017 with no updates
|
|
|
01 Nov 2016
|
01 Nov 2016
Confirmation statement made on 21 September 2016 with updates
|
|
|
05 Oct 2015
|
05 Oct 2015
Director's details changed for Mr Gent Sadiku on 22 September 2015
|
|
|
22 Sep 2015
|
22 Sep 2015
Incorporation
|