|
|
06 Mar 2024
|
06 Mar 2024
Final Gazette dissolved following liquidation
|
|
|
06 Dec 2023
|
06 Dec 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
09 Mar 2023
|
09 Mar 2023
Liquidators' statement of receipts and payments to 10 February 2023
|
|
|
03 Mar 2022
|
03 Mar 2022
Liquidators' statement of receipts and payments to 10 February 2022
|
|
|
21 Feb 2022
|
21 Feb 2022
Registered office address changed from C/O Aabrs Limited, Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 21 February 2022
|
|
|
13 Jul 2021
|
13 Jul 2021
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited, Labs Atrium Chalk Farm Road Camden London NW1 8AH on 13 July 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Liquidators' statement of receipts and payments to 10 February 2021
|
|
|
19 Feb 2020
|
19 Feb 2020
Registered office address changed from Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ England to Langley House Park Road East Finchley London N2 8EY on 19 February 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Declaration of solvency
|
|
|
18 Feb 2020
|
18 Feb 2020
Appointment of a voluntary liquidator
|
|
|
18 Feb 2020
|
18 Feb 2020
Resolutions
|
|
|
29 Jan 2020
|
29 Jan 2020
Satisfaction of charge 023349730006 in full
|
|
|
28 Jan 2020
|
28 Jan 2020
Confirmation statement made on 28 January 2020 with updates
|
|
|
28 Jan 2020
|
28 Jan 2020
Cessation of Clive Rossfield as a person with significant control on 27 November 2018
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 9 July 2019 with no updates
|
|
|
23 Jan 2019
|
23 Jan 2019
Termination of appointment of Clive Newton Ross Field as a director on 27 November 2018
|
|
|
28 Nov 2018
|
28 Nov 2018
Registration of charge 023349730006, created on 26 November 2018
|
|
|
16 Nov 2018
|
16 Nov 2018
Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 16 November 2018
|
|
|
12 Nov 2018
|
12 Nov 2018
Satisfaction of charge 5 in full
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 9 July 2018 with updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Confirmation statement made on 9 July 2017 with updates
|
|
|
07 Sep 2016
|
07 Sep 2016
Confirmation statement made on 9 July 2016 with updates
|