|
|
15 Sep 2022
|
15 Sep 2022
Final Gazette dissolved following liquidation
|
|
|
15 Jun 2022
|
15 Jun 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
24 Feb 2022
|
24 Feb 2022
Liquidators' statement of receipts and payments to 19 January 2022
|
|
|
05 Feb 2021
|
05 Feb 2021
Resolutions
|
|
|
05 Feb 2021
|
05 Feb 2021
Declaration of solvency
|
|
|
22 Apr 2020
|
22 Apr 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Registered office address changed from 17 Baldry Gardens Streatham London SW16 3DL to 82 st John Street London EC1M 4JN on 26 February 2020
|
|
|
20 Feb 2020
|
20 Feb 2020
Director's details changed for Mrs Margaret Walker Rogers on 6 February 2020
|
|
|
20 Feb 2020
|
20 Feb 2020
Director's details changed for Mr Nicholas Knights Youell on 6 February 2020
|
|
|
20 Feb 2020
|
20 Feb 2020
Director's details changed for Mrs Margaret Walker Rogers on 6 February 2020
|
|
|
20 Feb 2020
|
20 Feb 2020
Director's details changed for Mr Nicholas Knights Youell on 6 February 2020
|
|
|
19 Feb 2020
|
19 Feb 2020
Secretary's details changed for Mr Nicholas Knights Youell on 6 February 2020
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 28 February 2019 with updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 28 February 2018 with updates
|
|
|
10 Mar 2017
|
10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
15 Jul 2016
|
15 Jul 2016
Appointment of Mr Nicholas Knights Youell as a director on 14 July 2016
|
|
|
08 Jul 2016
|
08 Jul 2016
Director's details changed for Mrs Margaret Walker Youell on 8 July 2016
|
|
|
15 Mar 2016
|
15 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
|