|
|
15 Sep 2018
|
15 Sep 2018
Final Gazette dissolved following liquidation
|
|
|
15 Jun 2018
|
15 Jun 2018
Return of final meeting in a Members' voluntary winding up
|
|
|
17 Apr 2018
|
17 Apr 2018
Liquidators' statement of receipts and payments to 18 February 2018
|
|
|
27 Apr 2017
|
27 Apr 2017
Liquidators' statement of receipts and payments to 18 February 2017
|
|
|
22 Mar 2016
|
22 Mar 2016
Declaration of solvency
|
|
|
11 Mar 2016
|
11 Mar 2016
Registered office address changed from PO Box 728 PO Box 728 Sheldon Avenue Highgate N6 4LZ to Gable House 239 Regents Park Road London N3 3LF on 11 March 2016
|
|
|
10 Mar 2016
|
10 Mar 2016
Appointment of a voluntary liquidator
|
|
|
10 Mar 2016
|
10 Mar 2016
Resolutions
|
|
|
13 Feb 2016
|
13 Feb 2016
Satisfaction of charge 038564150005 in full
|
|
|
13 Feb 2016
|
13 Feb 2016
Satisfaction of charge 038564150006 in full
|
|
|
02 Nov 2015
|
02 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
|
|
|
06 Oct 2015
|
06 Oct 2015
Termination of appointment of Lady Selman of Whitwood as a secretary on 1 September 2015
|
|
|
05 Oct 2015
|
05 Oct 2015
Appointment of Simmone Angel as a secretary on 1 September 2015
|
|
|
05 Oct 2015
|
05 Oct 2015
Termination of appointment of Henry Selman of Whitwood as a director on 1 September 2015
|
|
|
11 Sep 2015
|
11 Sep 2015
Registration of charge 038564150006, created on 2 September 2015
|
|
|
05 Sep 2015
|
05 Sep 2015
Satisfaction of charge 3 in full
|
|
|
05 Sep 2015
|
05 Sep 2015
Satisfaction of charge 1 in full
|
|
|
05 Sep 2015
|
05 Sep 2015
Satisfaction of charge 2 in full
|
|
|
05 Sep 2015
|
05 Sep 2015
Satisfaction of charge 4 in full
|
|
|
04 Sep 2015
|
04 Sep 2015
Registration of charge 038564150005, created on 2 September 2015
|
|
|
05 Nov 2014
|
05 Nov 2014
Annual return made up to 11 October 2014 with full list of shareholders
|
|
|
22 Oct 2013
|
22 Oct 2013
Annual return made up to 11 October 2013 with full list of shareholders
|