|
|
07 Nov 2021
|
07 Nov 2021
Final Gazette dissolved following liquidation
|
|
|
07 Aug 2021
|
07 Aug 2021
Notice of move from Administration to Dissolution
|
|
|
07 Aug 2021
|
07 Aug 2021
Administrator's progress report
|
|
|
29 Jul 2021
|
29 Jul 2021
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 29 July 2021
|
|
|
10 Feb 2021
|
10 Feb 2021
Administrator's progress report
|
|
|
01 Sep 2020
|
01 Sep 2020
Administrator's progress report
|
|
|
27 Jul 2020
|
27 Jul 2020
Notice of extension of period of Administration
|
|
|
12 Feb 2020
|
12 Feb 2020
Administrator's progress report
|
|
|
10 Oct 2019
|
10 Oct 2019
Result of meeting of creditors
|
|
|
20 Sep 2019
|
20 Sep 2019
Statement of administrator's proposal
|
|
|
04 Sep 2019
|
04 Sep 2019
Statement of affairs with form AM02SOA
|
|
|
15 Aug 2019
|
15 Aug 2019
Registered office address changed from 4 Gee's Court St Christopher's Place London W1U 1JD United Kingdom to 26-28 Bedford Row London WC1R 4HE on 15 August 2019
|
|
|
14 Aug 2019
|
14 Aug 2019
Appointment of an administrator
|
|
|
12 Jul 2019
|
12 Jul 2019
Statement of capital following an allotment of shares on 20 February 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Termination of appointment of Mark Michael Gerhard as a director on 15 April 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Resolutions
|
|
|
26 Feb 2019
|
26 Feb 2019
Registration of charge 098021330001, created on 21 February 2019
|
|
|
10 Oct 2018
|
10 Oct 2018
Confirmation statement made on 29 September 2018 with no updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Sub-division of shares on 14 June 2017
|
|
|
09 Jan 2018
|
09 Jan 2018
Statement of capital following an allotment of shares on 14 June 2017
|
|
|
09 Jan 2018
|
09 Jan 2018
Confirmation statement made on 29 September 2017 with updates
|
|
|
05 Jan 2018
|
05 Jan 2018
Appointment of Mark Gerhard as a director on 1 May 2017
|