|
|
27 May 2019
|
27 May 2019
Final Gazette dissolved following liquidation
|
|
|
27 Feb 2019
|
27 Feb 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
25 Jun 2018
|
25 Jun 2018
Liquidators' statement of receipts and payments to 17 April 2018
|
|
|
22 Jun 2017
|
22 Jun 2017
Liquidators' statement of receipts and payments to 17 April 2017
|
|
|
11 May 2016
|
11 May 2016
Administrator's progress report to 18 April 2016
|
|
|
10 May 2016
|
10 May 2016
Appointment of a voluntary liquidator
|
|
|
18 Apr 2016
|
18 Apr 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
14 Jan 2016
|
14 Jan 2016
Administrator's progress report to 23 December 2015
|
|
|
15 Sep 2015
|
15 Sep 2015
Result of meeting of creditors
|
|
|
21 Aug 2015
|
21 Aug 2015
Statement of administrator's proposal
|
|
|
16 Aug 2015
|
16 Aug 2015
Resolutions
|
|
|
16 Aug 2015
|
16 Aug 2015
Change of name notice
|
|
|
10 Aug 2015
|
10 Aug 2015
Statement of affairs with form 2.14B
|
|
|
30 Jul 2015
|
30 Jul 2015
Registered office address changed from Unit 9 Brunswick Way London N11 1JL to 2nd Floor 110 Cannon Street London EC4N 6EU on 30 July 2015
|
|
|
02 Jul 2015
|
02 Jul 2015
Appointment of an administrator
|
|
|
08 Apr 2015
|
08 Apr 2015
Termination of appointment of Denis Francis Baum as a director on 3 April 2015
|
|
|
28 Aug 2014
|
28 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
|
|
|
26 Feb 2014
|
26 Feb 2014
Appointment of Mr Stuart William Cavill as a secretary
|
|
|
26 Feb 2014
|
26 Feb 2014
Termination of appointment of Ronald Cavill as a secretary
|
|
|
26 Feb 2014
|
26 Feb 2014
Termination of appointment of Ronald Cavill as a director
|
|
|
01 Aug 2013
|
01 Aug 2013
Annual return made up to 31 July 2013 with full list of shareholders
|
|
|
03 Aug 2012
|
03 Aug 2012
Annual return made up to 31 July 2012 with full list of shareholders
|