|
|
30 Jul 2025
|
30 Jul 2025
Final Gazette dissolved following liquidation
|
|
|
30 Apr 2025
|
30 Apr 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
22 May 2024
|
22 May 2024
Registered office address changed from 49 Nutley Bracknell RG12 7HE England to 9 Portland Street 2nd Floor 9 Portland Street Manchester M1 3BE on 22 May 2024
|
|
|
03 Mar 2024
|
03 Mar 2024
Statement of affairs
|
|
|
03 Mar 2024
|
03 Mar 2024
Resolutions
|
|
|
03 Mar 2024
|
03 Mar 2024
Appointment of a voluntary liquidator
|
|
|
04 Dec 2023
|
04 Dec 2023
Confirmation statement made on 8 October 2023 with no updates
|
|
|
14 Nov 2022
|
14 Nov 2022
Confirmation statement made on 8 October 2022 with updates
|
|
|
08 Dec 2021
|
08 Dec 2021
Confirmation statement made on 8 October 2021 with updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Registered office address changed from 39 Fairview Road London SW16 5PX United Kingdom to 49 Nutley Bracknell RG12 7HE on 2 August 2021
|
|
|
08 Dec 2020
|
08 Dec 2020
Confirmation statement made on 8 October 2020 with updates
|
|
|
08 Oct 2019
|
08 Oct 2019
Confirmation statement made on 8 October 2019 with updates
|
|
|
14 Dec 2018
|
14 Dec 2018
Confirmation statement made on 2 December 2018 with updates
|
|
|
02 Oct 2018
|
02 Oct 2018
Appointment of Mr Nicholas Talbot Deklerk as a director on 1 October 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Director's details changed for Mrs Evgenia Alexandridi on 30 September 2017
|
|
|
14 Dec 2017
|
14 Dec 2017
Confirmation statement made on 2 December 2017 with no updates
|
|
|
02 Jul 2017
|
02 Jul 2017
Registered office address changed from 1367C London Rd London SW16 4BE England to 39 Fairview Road London SW16 5PX on 2 July 2017
|
|
|
13 Dec 2016
|
13 Dec 2016
Confirmation statement made on 2 December 2016 with updates
|