|
|
08 Apr 2021
|
08 Apr 2021
Final Gazette dissolved following liquidation
|
|
|
08 Jan 2021
|
08 Jan 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
03 Jul 2020
|
03 Jul 2020
Liquidators' statement of receipts and payments to 24 May 2020
|
|
|
01 Aug 2019
|
01 Aug 2019
Liquidators' statement of receipts and payments to 24 May 2019
|
|
|
06 Aug 2018
|
06 Aug 2018
Liquidators' statement of receipts and payments to 24 May 2018
|
|
|
28 Jul 2017
|
28 Jul 2017
Appointment of a voluntary liquidator
|
|
|
28 Jul 2017
|
28 Jul 2017
Removal of liquidator by creditors
|
|
|
28 Jul 2017
|
28 Jul 2017
Appointment of a voluntary liquidator
|
|
|
29 Jun 2017
|
29 Jun 2017
Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 29 June 2017
|
|
|
26 Jun 2017
|
26 Jun 2017
Statement of affairs
|
|
|
26 Jun 2017
|
26 Jun 2017
Resolutions
|
|
|
26 Jan 2017
|
26 Jan 2017
Resolutions
|
|
|
26 Jan 2017
|
26 Jan 2017
Change of name notice
|
|
|
07 Oct 2016
|
07 Oct 2016
Confirmation statement made on 26 September 2016 with updates
|
|
|
13 Oct 2015
|
13 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
|
|
|
07 Jan 2015
|
07 Jan 2015
Previous accounting period extended from 31 October 2014 to 31 December 2014
|
|
|
23 Oct 2014
|
23 Oct 2014
Annual return made up to 26 September 2014 with full list of shareholders
|
|
|
25 Oct 2013
|
25 Oct 2013
Annual return made up to 26 September 2013 with full list of shareholders
|
|
|
16 May 2013
|
16 May 2013
Director's details changed for Mr Henry Julius Theo Lavelle on 16 May 2013
|
|
|
16 May 2013
|
16 May 2013
Director's details changed for Mr Henry Julius Theo Lavelle on 16 May 2013
|
|
|
25 Oct 2012
|
25 Oct 2012
Annual return made up to 26 September 2012 with full list of shareholders
|