|
|
24 Jun 2022
|
24 Jun 2022
Final Gazette dissolved following liquidation
|
|
|
24 Mar 2022
|
24 Mar 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Apr 2021
|
01 Apr 2021
Liquidators' statement of receipts and payments to 29 January 2021
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
06 Feb 2020
|
06 Feb 2020
Registered office address changed from 1146 High Road Whetstone London N20 0RA England to 1 Kings Avenue Winchmore Hill London N21 3NA on 6 February 2020
|
|
|
05 Feb 2020
|
05 Feb 2020
Appointment of a voluntary liquidator
|
|
|
05 Feb 2020
|
05 Feb 2020
Resolutions
|
|
|
05 Feb 2020
|
05 Feb 2020
Statement of affairs
|
|
|
03 Sep 2019
|
03 Sep 2019
Registered office address changed from Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW to 1146 High Road Whetstone London N20 0RA on 3 September 2019
|
|
|
23 Aug 2019
|
23 Aug 2019
Previous accounting period shortened from 30 November 2018 to 29 November 2018
|
|
|
04 Jan 2019
|
04 Jan 2019
Confirmation statement made on 25 November 2018 with no updates
|
|
|
11 Jan 2018
|
11 Jan 2018
Confirmation statement made on 25 November 2017 with no updates
|
|
|
11 Jan 2017
|
11 Jan 2017
Confirmation statement made on 25 November 2016 with updates
|
|
|
08 Dec 2015
|
08 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
|
|
|
08 Dec 2015
|
08 Dec 2015
Registered office address changed from 105 Seven Sisters Road London N7 7QP to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 8 December 2015
|
|
|
17 Dec 2014
|
17 Dec 2014
Satisfaction of charge 2 in full
|
|
|
17 Dec 2014
|
17 Dec 2014
Satisfaction of charge 036741690008 in full
|
|
|
28 Nov 2014
|
28 Nov 2014
Annual return made up to 25 November 2014 with full list of shareholders
|
|
|
26 Sep 2014
|
26 Sep 2014
Registration of charge 036741690008, created on 23 September 2014
|