|
|
07 Aug 2019
|
07 Aug 2019
Final Gazette dissolved following liquidation
|
|
|
07 May 2019
|
07 May 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
30 Nov 2018
|
30 Nov 2018
Liquidators' statement of receipts and payments to 18 September 2018
|
|
|
06 Oct 2017
|
06 Oct 2017
Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ to Gable House 239 Regents Park Road London N3 3LF on 6 October 2017
|
|
|
02 Oct 2017
|
02 Oct 2017
Appointment of a voluntary liquidator
|
|
|
02 Oct 2017
|
02 Oct 2017
Resolutions
|
|
|
02 Oct 2017
|
02 Oct 2017
Declaration of solvency
|
|
|
30 Jun 2017
|
30 Jun 2017
Confirmation statement made on 21 June 2017 with updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Notification of Maria Helena Start as a person with significant control on 1 July 2016
|
|
|
30 Jun 2017
|
30 Jun 2017
Notification of Katarina Sakkas-Ward as a person with significant control on 1 July 2016
|
|
|
21 Apr 2017
|
21 Apr 2017
Current accounting period extended from 31 March 2017 to 30 April 2017
|
|
|
13 Apr 2017
|
13 Apr 2017
Director's details changed for Mrs Maria Helena Start on 1 April 2017
|
|
|
26 Jan 2017
|
26 Jan 2017
Director's details changed for Mrs Maria Helena Start on 26 January 2017
|
|
|
26 Jan 2017
|
26 Jan 2017
Satisfaction of charge 2 in full
|
|
|
26 Jan 2017
|
26 Jan 2017
Satisfaction of charge 1 in full
|
|
|
24 Jun 2016
|
24 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
|
|
|
08 Jul 2015
|
08 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
|
|
|
24 Jun 2014
|
24 Jun 2014
Annual return made up to 21 June 2014 with full list of shareholders
|
|
|
01 Jul 2013
|
01 Jul 2013
Annual return made up to 21 June 2013 with full list of shareholders
|