|
|
24 May 2020
|
24 May 2020
Final Gazette dissolved following liquidation
|
|
|
24 Feb 2020
|
24 Feb 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
04 Oct 2019
|
04 Oct 2019
Liquidators' statement of receipts and payments to 1 August 2019
|
|
|
04 Sep 2018
|
04 Sep 2018
Appointment of a voluntary liquidator
|
|
|
04 Sep 2018
|
04 Sep 2018
Resolutions
|
|
|
22 Aug 2018
|
22 Aug 2018
Registered office address changed from 25 Ives Street London SW3 2nd England to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 22 August 2018
|
|
|
18 Aug 2018
|
18 Aug 2018
Declaration of solvency
|
|
|
01 Aug 2018
|
01 Aug 2018
Satisfaction of charge 098050660002 in full
|
|
|
12 Sep 2017
|
12 Sep 2017
Confirmation statement made on 12 September 2017 with updates
|
|
|
31 Aug 2017
|
31 Aug 2017
Confirmation statement made on 30 August 2017 with updates
|
|
|
20 Jun 2017
|
20 Jun 2017
Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to 25 Ives Street London SW3 2nd on 20 June 2017
|
|
|
22 Feb 2017
|
22 Feb 2017
Satisfaction of charge 098050660001 in full
|
|
|
17 Feb 2017
|
17 Feb 2017
Registration of charge 098050660002, created on 13 February 2017
|
|
|
07 Oct 2016
|
07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
|
|
|
23 Mar 2016
|
23 Mar 2016
Change of share class name or designation
|
|
|
21 Mar 2016
|
21 Mar 2016
Appointment of Ms Shen Kan as a director on 25 November 2015
|
|
|
03 Mar 2016
|
03 Mar 2016
Resolutions
|
|
|
28 Oct 2015
|
28 Oct 2015
Registration of charge 098050660001, created on 26 October 2015
|
|
|
02 Oct 2015
|
02 Oct 2015
Incorporation
|