|
|
12 Jul 2019
|
12 Jul 2019
Final Gazette dissolved following liquidation
|
|
|
12 Apr 2019
|
12 Apr 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
25 May 2018
|
25 May 2018
Liquidators' statement of receipts and payments to 19 February 2018
|
|
|
03 Mar 2017
|
03 Mar 2017
Declaration of solvency
|
|
|
03 Mar 2017
|
03 Mar 2017
Appointment of a voluntary liquidator
|
|
|
03 Mar 2017
|
03 Mar 2017
Resolutions
|
|
|
21 Feb 2017
|
21 Feb 2017
Registered office address changed from Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ to C O John Harlow Limited 29 New Walk Leicester LE1 6TE on 21 February 2017
|
|
|
05 Sep 2016
|
05 Sep 2016
Confirmation statement made on 14 August 2016 with updates
|
|
|
08 Sep 2015
|
08 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
|
|
|
23 Jan 2015
|
23 Jan 2015
Registered office address changed from Claridge House 32 Davies Street London W1K 4ND to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 23 January 2015
|
|
|
18 Aug 2014
|
18 Aug 2014
Annual return made up to 14 August 2014 with full list of shareholders
|
|
|
29 May 2014
|
29 May 2014
Appointment of Mrs Sonia Lawrence as a director
|
|
|
20 May 2014
|
20 May 2014
Termination of appointment of Clifford Lawrence as a director
|
|
|
19 Jan 2014
|
19 Jan 2014
Appointment of Miss Charlotte Lucy Elizabeth Lawrence as a director
|
|
|
15 Aug 2013
|
15 Aug 2013
Annual return made up to 14 August 2013 with full list of shareholders
|
|
|
21 Aug 2012
|
21 Aug 2012
Annual return made up to 14 August 2012 with full list of shareholders
|
|
|
15 Aug 2011
|
15 Aug 2011
Annual return made up to 14 August 2011 with full list of shareholders
|
|
|
16 Aug 2010
|
16 Aug 2010
Annual return made up to 14 August 2010 with full list of shareholders
|