|
|
15 Jul 2021
|
15 Jul 2021
Final Gazette dissolved following liquidation
|
|
|
15 Apr 2021
|
15 Apr 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
04 Jun 2020
|
04 Jun 2020
Liquidators' statement of receipts and payments to 30 March 2020
|
|
|
12 Jun 2019
|
12 Jun 2019
Liquidators' statement of receipts and payments to 30 March 2019
|
|
|
08 Jun 2018
|
08 Jun 2018
Liquidators' statement of receipts and payments to 30 March 2018
|
|
|
13 Jun 2017
|
13 Jun 2017
Liquidators' statement of receipts and payments to 30 March 2017
|
|
|
07 May 2016
|
07 May 2016
Registered office address changed from Temple Chambers 3-7 Temple Avenue London EC4Y 0DA to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 7 May 2016
|
|
|
12 Apr 2016
|
12 Apr 2016
Statement of affairs with form 4.19
|
|
|
12 Apr 2016
|
12 Apr 2016
Appointment of a voluntary liquidator
|
|
|
12 Apr 2016
|
12 Apr 2016
Determination
|
|
|
04 Apr 2016
|
04 Apr 2016
Certificate of change of name
|
|
|
10 Dec 2015
|
10 Dec 2015
Annual return made up to 29 October 2015
|
|
|
23 Dec 2014
|
23 Dec 2014
Annual return made up to 29 October 2014
|
|
|
28 Aug 2014
|
28 Aug 2014
Amended total exemption small company accounts made up to 30 June 2013
|
|
|
27 Feb 2014
|
27 Feb 2014
Current accounting period shortened from 30 June 2014 to 31 March 2014
|
|
|
09 Jan 2014
|
09 Jan 2014
Annual return made up to 29 October 2013
|
|
|
25 Jul 2013
|
25 Jul 2013
Previous accounting period extended from 31 December 2012 to 30 June 2013
|
|
|
12 Jul 2013
|
12 Jul 2013
Termination of appointment of Peter Dempsey as a member
|
|
|
08 Jan 2013
|
08 Jan 2013
Previous accounting period shortened from 31 March 2013 to 31 December 2012
|
|
|
30 Oct 2012
|
30 Oct 2012
Annual return made up to 29 October 2012
|
|
|
21 Jun 2012
|
21 Jun 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
|