|
|
03 Dec 2024
|
03 Dec 2024
Final Gazette dissolved following liquidation
|
|
|
03 Sep 2024
|
03 Sep 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
19 Jul 2024
|
19 Jul 2024
Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
|
|
|
04 Sep 2023
|
04 Sep 2023
Liquidators' statement of receipts and payments to 28 June 2023
|
|
|
08 Jul 2022
|
08 Jul 2022
Registered office address changed from 36 Foxglove Close Bishops Stortford Hertfordshire CM23 4PU to 1 Kings Avenue London N21 3NA on 8 July 2022
|
|
|
08 Jul 2022
|
08 Jul 2022
Appointment of a voluntary liquidator
|
|
|
08 Jul 2022
|
08 Jul 2022
Statement of affairs
|
|
|
08 Jul 2022
|
08 Jul 2022
Resolutions
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 16 January 2022 with no updates
|
|
|
21 Jan 2021
|
21 Jan 2021
Confirmation statement made on 16 January 2021 with no updates
|
|
|
18 Jun 2020
|
18 Jun 2020
Amended total exemption full accounts made up to 31 January 2020
|
|
|
27 Jan 2020
|
27 Jan 2020
Confirmation statement made on 16 January 2020 with no updates
|
|
|
24 Jan 2019
|
24 Jan 2019
Confirmation statement made on 16 January 2019 with no updates
|
|
|
24 Jan 2018
|
24 Jan 2018
Confirmation statement made on 16 January 2018 with no updates
|
|
|
23 Jan 2017
|
23 Jan 2017
Confirmation statement made on 16 January 2017 with updates
|
|
|
10 Feb 2016
|
10 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
|
|
|
23 Jan 2015
|
23 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
|