|
|
02 Nov 2019
|
02 Nov 2019
Final Gazette dissolved following liquidation
|
|
|
02 Aug 2019
|
02 Aug 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Aug 2018
|
27 Aug 2018
Liquidators' statement of receipts and payments to 14 June 2018
|
|
|
05 Jul 2017
|
05 Jul 2017
Appointment of a voluntary liquidator
|
|
|
15 Jun 2017
|
15 Jun 2017
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
01 Jun 2017
|
01 Jun 2017
Statement of affairs with form AM02SOA
|
|
|
20 Jan 2017
|
20 Jan 2017
Amended certificate of constitution of creditors' committee
|
|
|
16 Jan 2017
|
16 Jan 2017
Administrator's progress report to 9 December 2016
|
|
|
05 Aug 2016
|
05 Aug 2016
Result of meeting of creditors
|
|
|
05 Aug 2016
|
05 Aug 2016
Amended certificate of constitution of creditors' committee
|
|
|
16 Jul 2016
|
16 Jul 2016
Statement of administrator's proposal
|
|
|
25 Jun 2016
|
25 Jun 2016
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 25 June 2016
|
|
|
23 Jun 2016
|
23 Jun 2016
Appointment of an administrator
|
|
|
17 Jun 2016
|
17 Jun 2016
Part of the property or undertaking has been released and no longer forms part of charge 1
|
|
|
11 Apr 2016
|
11 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
|
|
|
17 Jul 2015
|
17 Jul 2015
Director's details changed for Mr Paul Francis Goodyer on 17 July 2015
|
|
|
17 Jul 2015
|
17 Jul 2015
Secretary's details changed for Mrs Catheryn Goodyer on 17 July 2015
|
|
|
24 Jun 2015
|
24 Jun 2015
Previous accounting period shortened from 30 September 2014 to 29 September 2014
|
|
|
26 May 2015
|
26 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
|
|
|
26 May 2015
|
26 May 2015
Director's details changed for Mr Paul Francis Goodyer on 26 May 2015
|
|
|
26 May 2015
|
26 May 2015
Director's details changed for Professor Larry Ivon Goodyer on 26 May 2015
|
|
|
20 Apr 2015
|
20 Apr 2015
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 64 New Cavendish Street London W1G 8TB on 20 April 2015
|
|
|
19 Apr 2015
|
19 Apr 2015
Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to 64 New Cavendish Street London W1G 8TB on 19 April 2015
|
|
|
24 Jun 2014
|
24 Jun 2014
Director's details changed for Mr Paul Francis Goodyer on 23 April 2014
|