|
|
13 Jul 2019
|
13 Jul 2019
Final Gazette dissolved following liquidation
|
|
|
13 Apr 2019
|
13 Apr 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
13 Mar 2018
|
13 Mar 2018
Appointment of a voluntary liquidator
|
|
|
19 Feb 2018
|
19 Feb 2018
Registered office address changed from 17 Aintree Road Perivale Greenford UB6 7LA England to Church Street Rickmansworth Hertfordshire WD3 1DE on 19 February 2018
|
|
|
14 Feb 2018
|
14 Feb 2018
Declaration of solvency
|
|
|
14 Feb 2018
|
14 Feb 2018
Resolutions
|
|
|
11 Jan 2018
|
11 Jan 2018
All of the property or undertaking has been released from charge 6
|
|
|
10 Jan 2018
|
10 Jan 2018
All of the property or undertaking has been released from charge 5
|
|
|
10 Jan 2018
|
10 Jan 2018
All of the property or undertaking has been released from charge 6
|
|
|
29 Nov 2017
|
29 Nov 2017
Confirmation statement made on 15 November 2017 with no updates
|
|
|
22 May 2017
|
22 May 2017
Previous accounting period extended from 31 December 2016 to 31 March 2017
|
|
|
20 Apr 2017
|
20 Apr 2017
Registered office address changed from Unit B 17 Aintree Road Perivale Greenford Middlesex UB6 7LA to 17 Aintree Road Perivale Greenford UB6 7LA on 20 April 2017
|
|
|
23 Nov 2016
|
23 Nov 2016
Confirmation statement made on 15 November 2016 with updates
|
|
|
20 Nov 2015
|
20 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
|
|
|
07 Jan 2015
|
07 Jan 2015
All of the property or undertaking has been released from charge 5
|
|
|
07 Jan 2015
|
07 Jan 2015
Satisfaction of charge 9 in full
|
|
|
07 Jan 2015
|
07 Jan 2015
Satisfaction of charge 8 in full
|
|
|
07 Jan 2015
|
07 Jan 2015
Satisfaction of charge 7 in full
|
|
|
07 Jan 2015
|
07 Jan 2015
Satisfaction of charge 10 in full
|
|
|
07 Jan 2015
|
07 Jan 2015
All of the property or undertaking has been released from charge 6
|
|
|
10 Dec 2014
|
10 Dec 2014
Annual return made up to 14 November 2014 with full list of shareholders
|