|
|
02 Mar 2025
|
02 Mar 2025
Final Gazette dissolved following liquidation
|
|
|
02 Dec 2024
|
02 Dec 2024
Return of final meeting in a Members' voluntary winding up
|
|
|
17 Nov 2023
|
17 Nov 2023
Liquidators' statement of receipts and payments to 24 September 2023
|
|
|
08 Nov 2022
|
08 Nov 2022
Liquidators' statement of receipts and payments to 24 September 2022
|
|
|
25 Nov 2021
|
25 Nov 2021
Liquidators' statement of receipts and payments to 24 September 2021
|
|
|
26 Oct 2020
|
26 Oct 2020
Registered office address changed from 7-10 (5th Floor) Chandos Street London W1G 9DQ to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 26 October 2020
|
|
|
22 Oct 2020
|
22 Oct 2020
Declaration of solvency
|
|
|
22 Oct 2020
|
22 Oct 2020
Appointment of a voluntary liquidator
|
|
|
22 Oct 2020
|
22 Oct 2020
Resolutions
|
|
|
03 Sep 2020
|
03 Sep 2020
Termination of appointment of Albert Lawi as a director on 1 September 2020
|
|
|
03 Sep 2020
|
03 Sep 2020
Appointment of Mr David Naim Shamash as a director on 1 September 2020
|
|
|
03 Jul 2020
|
03 Jul 2020
Satisfaction of charge 8 in full
|
|
|
03 Jul 2020
|
03 Jul 2020
Satisfaction of charge 4 in full
|
|
|
03 Jul 2020
|
03 Jul 2020
Satisfaction of charge 6 in full
|
|
|
03 Jul 2020
|
03 Jul 2020
Satisfaction of charge 3 in full
|
|
|
03 Jul 2020
|
03 Jul 2020
Satisfaction of charge 1 in full
|
|
|
03 Jul 2020
|
03 Jul 2020
Satisfaction of charge 2 in full
|
|
|
03 Jul 2020
|
03 Jul 2020
Satisfaction of charge 5 in full
|
|
|
04 Mar 2020
|
04 Mar 2020
Confirmation statement made on 25 February 2020 with no updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 25 February 2019 with no updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 25 February 2018 with no updates
|
|
|
10 Mar 2017
|
10 Mar 2017
Confirmation statement made on 25 February 2017 with updates
|