|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved following liquidation
|
|
|
12 Oct 2020
|
12 Oct 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
29 Oct 2019
|
29 Oct 2019
Liquidators' statement of receipts and payments to 28 August 2019
|
|
|
18 Sep 2018
|
18 Sep 2018
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 81 Station Road Marlow SL7 1NS on 18 September 2018
|
|
|
13 Sep 2018
|
13 Sep 2018
Declaration of solvency
|
|
|
13 Sep 2018
|
13 Sep 2018
Appointment of a voluntary liquidator
|
|
|
13 Sep 2018
|
13 Sep 2018
Resolutions
|
|
|
29 Dec 2017
|
29 Dec 2017
Confirmation statement made on 14 December 2017 with updates
|
|
|
29 Dec 2017
|
29 Dec 2017
Director's details changed for Mr Raymond Kelly on 1 December 2017
|
|
|
29 Dec 2017
|
29 Dec 2017
Secretary's details changed for Ashling Kelly on 1 December 2017
|
|
|
29 Dec 2017
|
29 Dec 2017
Change of details for Mr Raymond Kelly as a person with significant control on 1 December 2017
|
|
|
29 Dec 2017
|
29 Dec 2017
Director's details changed for Mr Raymond Kelly on 1 December 2017
|
|
|
11 Jan 2017
|
11 Jan 2017
Confirmation statement made on 14 December 2016 with updates
|
|
|
21 Dec 2016
|
21 Dec 2016
Director's details changed for Mr Raymond Kelly on 21 December 2016
|
|
|
21 Jan 2016
|
21 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
|
|
|
17 Mar 2015
|
17 Mar 2015
Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015
|
|
|
13 Jan 2015
|
13 Jan 2015
Annual return made up to 14 December 2014 with full list of shareholders
|
|
|
14 Jan 2014
|
14 Jan 2014
Annual return made up to 14 December 2013 with full list of shareholders
|
|
|
14 Jan 2013
|
14 Jan 2013
Annual return made up to 14 December 2012 with full list of shareholders
|