|
|
02 Sep 2018
|
02 Sep 2018
Final Gazette dissolved following liquidation
|
|
|
02 Jun 2018
|
02 Jun 2018
Completion of winding up
|
|
|
28 Jan 2018
|
28 Jan 2018
Order of court to wind up
|
|
|
01 Nov 2017
|
01 Nov 2017
Notice of completion of voluntary arrangement
|
|
|
31 Oct 2017
|
31 Oct 2017
Notice to Registrar of companies voluntary arrangement taking effect
|
|
|
12 Aug 2017
|
12 Aug 2017
Compulsory strike-off action has been suspended
|
|
|
04 Jul 2017
|
04 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
28 Sep 2016
|
28 Sep 2016
Annual return made up to 23 May 2016 with full list of shareholders
|
|
|
06 Oct 2015
|
06 Oct 2015
Appointment of Kirk Howell Annett as a director on 5 September 2015
|
|
|
06 Oct 2015
|
06 Oct 2015
Appointment of Gerald Leslie Gwynne as a secretary on 5 September 2015
|
|
|
06 Oct 2015
|
06 Oct 2015
Termination of appointment of Peter Alfred Annett as a director on 12 August 2015
|
|
|
06 Oct 2015
|
06 Oct 2015
Registered office address changed from 50 Seymour Street London W1H 7JG to C/O Royds 65 Carter Lane London EC4V 5HF on 6 October 2015
|
|
|
28 May 2015
|
28 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
|
|
|
29 May 2014
|
29 May 2014
Annual return made up to 23 May 2014 with full list of shareholders
|
|
|
28 May 2013
|
28 May 2013
Annual return made up to 23 May 2013 with full list of shareholders
|
|
|
04 Jun 2012
|
04 Jun 2012
Annual return made up to 23 May 2012 with full list of shareholders
|
|
|
23 May 2011
|
23 May 2011
Annual return made up to 23 May 2011 with full list of shareholders
|
|
|
23 May 2011
|
23 May 2011
Registered office address changed from Marble Arch House 5Th Floor 66 - 68 Seymour Street London W1H 5AF on 23 May 2011
|
|
|
25 May 2010
|
25 May 2010
Annual return made up to 24 May 2010 with full list of shareholders
|