|
|
29 Apr 2025
|
29 Apr 2025
Final Gazette dissolved following liquidation
|
|
|
29 Jan 2025
|
29 Jan 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
16 Jan 2025
|
16 Jan 2025
Resolutions
|
|
|
12 Jan 2024
|
12 Jan 2024
Liquidators' statement of receipts and payments to 24 November 2023
|
|
|
23 Jan 2023
|
23 Jan 2023
Liquidators' statement of receipts and payments to 24 November 2022
|
|
|
09 Dec 2021
|
09 Dec 2021
Resolutions
|
|
|
09 Dec 2021
|
09 Dec 2021
Appointment of a voluntary liquidator
|
|
|
09 Dec 2021
|
09 Dec 2021
Declaration of solvency
|
|
|
06 Dec 2021
|
06 Dec 2021
Registered office address changed from 40 Berners Street London W1T 3NA England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 6 December 2021
|
|
|
08 Nov 2021
|
08 Nov 2021
Termination of appointment of Emma Torrington as a director on 8 November 2021
|
|
|
08 Nov 2021
|
08 Nov 2021
Cessation of Emma Torrington as a person with significant control on 8 November 2021
|
|
|
08 Nov 2021
|
08 Nov 2021
Notification of Duncan Bower Napier-Bell as a person with significant control on 1 November 2021
|
|
|
08 Nov 2021
|
08 Nov 2021
Appointment of Mr Duncan Bower Napier-Bell as a director on 1 November 2021
|
|
|
30 Apr 2021
|
30 Apr 2021
Confirmation statement made on 22 March 2021 with no updates
|
|
|
30 Jun 2020
|
30 Jun 2020
Registered office address changed from Michelle House 45-46 Berners Street London W1T 3NE United Kingdom to 40 Berners Street London W1T 3NA on 30 June 2020
|
|
|
07 Apr 2020
|
07 Apr 2020
Confirmation statement made on 22 March 2020 with no updates
|
|
|
03 Apr 2019
|
03 Apr 2019
Confirmation statement made on 22 March 2019 with no updates
|
|
|
08 Aug 2018
|
08 Aug 2018
Current accounting period extended from 30 June 2018 to 31 August 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 22 March 2018 with updates
|
|
|
22 Mar 2018
|
22 Mar 2018
Statement of capital following an allotment of shares on 7 March 2018
|
|
|
20 Mar 2018
|
20 Mar 2018
Resolutions
|