|
|
08 May 2021
|
08 May 2021
Final Gazette dissolved following liquidation
|
|
|
08 Feb 2021
|
08 Feb 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
07 May 2020
|
07 May 2020
Liquidators' statement of receipts and payments to 17 February 2020
|
|
|
22 Nov 2019
|
22 Nov 2019
Registered office address changed from 121 London Road Sawbridgeworth CM21 9JJ to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 22 November 2019
|
|
|
07 Mar 2019
|
07 Mar 2019
Statement of affairs
|
|
|
07 Mar 2019
|
07 Mar 2019
Appointment of a voluntary liquidator
|
|
|
07 Mar 2019
|
07 Mar 2019
Resolutions
|
|
|
01 Apr 2018
|
01 Apr 2018
Notification of Sebastian Perivolas as a person with significant control on 1 April 2018
|
|
|
01 Apr 2018
|
01 Apr 2018
Cessation of James Nicholas David Critchlow as a person with significant control on 1 April 2018
|
|
|
01 Apr 2018
|
01 Apr 2018
Termination of appointment of James Nicholas David Critchlow as a director on 1 April 2018
|
|
|
31 Jan 2018
|
31 Jan 2018
Change of details for Mr James Nicholas David Critchlow as a person with significant control on 8 September 2017
|
|
|
30 Jan 2018
|
30 Jan 2018
Confirmation statement made on 28 January 2018 with updates
|
|
|
02 Oct 2017
|
02 Oct 2017
Appointment of Mr Ross David Leaper as a director on 27 September 2017
|
|
|
02 Oct 2017
|
02 Oct 2017
Appointment of Mr Sebastian Yannis Perivolas as a director on 27 September 2017
|
|
|
02 Oct 2017
|
02 Oct 2017
Appointment of Mr Callum Luke Critchlow as a director on 27 September 2017
|
|
|
24 Aug 2017
|
24 Aug 2017
Statement of capital following an allotment of shares on 24 August 2017
|
|
|
23 Mar 2017
|
23 Mar 2017
Registered office address changed from 3 Ottawa Court Broxbourne EN10 6FL England to 121 London Road Sawbridgeworth CM21 9JJ on 23 March 2017
|
|
|
15 Mar 2017
|
15 Mar 2017
Confirmation statement made on 17 January 2017 with updates
|
|
|
18 Jan 2016
|
18 Jan 2016
Incorporation
|