|
|
08 Feb 2023
|
08 Feb 2023
Final Gazette dissolved following liquidation
|
|
|
08 Nov 2022
|
08 Nov 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
23 May 2022
|
23 May 2022
Liquidators' statement of receipts and payments to 27 March 2022
|
|
|
28 May 2020
|
28 May 2020
Liquidators' statement of receipts and payments to 27 March 2020
|
|
|
22 Jan 2020
|
22 Jan 2020
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
|
|
|
03 Jun 2019
|
03 Jun 2019
Liquidators' statement of receipts and payments to 27 March 2019
|
|
|
20 Apr 2018
|
20 Apr 2018
Registered office address changed from 10 Abbey Court Fraser Road Priory Business Park Bedford Bedfordshire MK44 3WH to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 20 April 2018
|
|
|
17 Apr 2018
|
17 Apr 2018
Declaration of solvency
|
|
|
17 Apr 2018
|
17 Apr 2018
Appointment of a voluntary liquidator
|
|
|
17 Apr 2018
|
17 Apr 2018
Resolutions
|
|
|
03 Nov 2017
|
03 Nov 2017
Confirmation statement made on 3 November 2017 with updates
|
|
|
03 Nov 2017
|
03 Nov 2017
Cessation of Sean Mikael Foster as a person with significant control on 8 May 2017
|
|
|
03 Aug 2017
|
03 Aug 2017
Second filing for the termination of Sean Mikael Foster as a director
|
|
|
14 Jul 2017
|
14 Jul 2017
Satisfaction of charge 3 in full
|
|
|
15 Jun 2017
|
15 Jun 2017
Termination of appointment of Deborah Foster as a secretary on 15 June 2017
|
|
|
15 Jun 2017
|
15 Jun 2017
Termination of appointment of Sean Mikael Foster as a director on 8 May 2016
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
|
|
|
07 Jan 2016
|
07 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
|
|
|
15 Sep 2015
|
15 Sep 2015
Previous accounting period extended from 31 December 2014 to 30 June 2015
|
|
|
27 Jan 2015
|
27 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
|
|
|
12 Aug 2014
|
12 Aug 2014
Satisfaction of charge 032947690004 in full
|
|
|
28 Jan 2014
|
28 Jan 2014
Annual return made up to 17 December 2013 with full list of shareholders
|