|
|
20 Aug 2024
|
20 Aug 2024
Final Gazette dissolved following liquidation
|
|
|
20 May 2024
|
20 May 2024
Return of final meeting in a Members' voluntary winding up
|
|
|
07 Oct 2023
|
07 Oct 2023
Liquidators' statement of receipts and payments to 11 August 2023
|
|
|
03 Oct 2022
|
03 Oct 2022
Liquidators' statement of receipts and payments to 11 August 2022
|
|
|
21 Sep 2021
|
21 Sep 2021
Liquidators' statement of receipts and payments to 11 August 2021
|
|
|
30 Sep 2020
|
30 Sep 2020
Registered office address changed from 82 st John Street London EC1M 4JN to 82 st. John Street London EC1M 4JN on 30 September 2020
|
|
|
08 Sep 2020
|
08 Sep 2020
Registered office address changed from 37a Great Percy Street London WC1X 9rd to 82 st John Street London EC1M 4JN on 8 September 2020
|
|
|
05 Sep 2020
|
05 Sep 2020
Resolutions
|
|
|
05 Sep 2020
|
05 Sep 2020
Declaration of solvency
|
|
|
05 Sep 2020
|
05 Sep 2020
Appointment of a voluntary liquidator
|
|
|
04 Aug 2020
|
04 Aug 2020
Previous accounting period extended from 31 March 2020 to 31 July 2020
|
|
|
05 Dec 2019
|
05 Dec 2019
Confirmation statement made on 4 December 2019 with updates
|
|
|
13 Dec 2018
|
13 Dec 2018
Confirmation statement made on 4 December 2018 with updates
|
|
|
22 Nov 2018
|
22 Nov 2018
Appointment of Mr Charles Geoffrey Gregory Smith as a secretary on 24 October 2018
|
|
|
22 Nov 2018
|
22 Nov 2018
Termination of appointment of Rita Mary Smith as a director on 24 October 2018
|
|
|
22 Nov 2018
|
22 Nov 2018
Termination of appointment of Rita Mary Smith as a secretary on 24 October 2018
|
|
|
07 Dec 2017
|
07 Dec 2017
Confirmation statement made on 4 December 2017 with updates
|
|
|
04 Dec 2016
|
04 Dec 2016
Confirmation statement made on 4 December 2016 with updates
|
|
|
21 Jan 2016
|
21 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
|
|
|
20 Jan 2016
|
20 Jan 2016
Secretary's details changed for Rita Mary Smith on 31 March 2015
|