|
|
13 Mar 2024
|
13 Mar 2024
Final Gazette dissolved following liquidation
|
|
|
14 Dec 2023
|
14 Dec 2023
Administrator's progress report
|
|
|
13 Dec 2023
|
13 Dec 2023
Notice of move from Administration to Dissolution
|
|
|
22 Jul 2023
|
22 Jul 2023
Administrator's progress report
|
|
|
17 Jan 2023
|
17 Jan 2023
Administrator's progress report
|
|
|
20 Jul 2022
|
20 Jul 2022
Administrator's progress report
|
|
|
10 May 2022
|
10 May 2022
Statement of affairs with form AM02SOA/AM02SOC
|
|
|
23 Apr 2022
|
23 Apr 2022
Termination of appointment of David Michael Pantlin as a director on 20 April 2022
|
|
|
04 Feb 2022
|
04 Feb 2022
Notice of deemed approval of proposals
|
|
|
19 Jan 2022
|
19 Jan 2022
Statement of administrator's proposal
|
|
|
06 Jan 2022
|
06 Jan 2022
Registered office address changed from 4 Argall Avenue London E10 7QE to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 6 January 2022
|
|
|
06 Jan 2022
|
06 Jan 2022
Appointment of an administrator
|
|
|
24 Nov 2021
|
24 Nov 2021
Satisfaction of charge 2 in full
|
|
|
16 Oct 2021
|
16 Oct 2021
Confirmation statement made on 7 October 2021 with no updates
|
|
|
06 Jul 2021
|
06 Jul 2021
Registration of charge 016373200003, created on 5 July 2021
|
|
|
29 Dec 2020
|
29 Dec 2020
Previous accounting period shortened from 31 December 2019 to 30 December 2019
|
|
|
07 Oct 2020
|
07 Oct 2020
Confirmation statement made on 7 October 2020 with updates
|
|
|
08 Sep 2020
|
08 Sep 2020
Confirmation statement made on 8 September 2020 with no updates
|
|
|
12 Feb 2020
|
12 Feb 2020
Part of the property or undertaking has been released and no longer forms part of charge 1
|
|
|
12 Feb 2020
|
12 Feb 2020
Part of the property or undertaking has been released and no longer forms part of charge 2
|
|
|
20 Sep 2019
|
20 Sep 2019
Confirmation statement made on 8 September 2019 with no updates
|
|
|
31 Oct 2018
|
31 Oct 2018
Confirmation statement made on 8 September 2018 with no updates
|