|
|
11 Jul 2018
|
11 Jul 2018
Final Gazette dissolved following liquidation
|
|
|
11 Apr 2018
|
11 Apr 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
28 Jun 2017
|
28 Jun 2017
Liquidators' statement of receipts and payments to 21 April 2017
|
|
|
05 Apr 2017
|
05 Apr 2017
Appointment of a voluntary liquidator
|
|
|
05 Apr 2017
|
05 Apr 2017
Notice of ceasing to act as a voluntary liquidator
|
|
|
21 Jun 2016
|
21 Jun 2016
Registered office address changed from 55 Kentish Town Road London NW1 8NX to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 21 June 2016
|
|
|
11 May 2016
|
11 May 2016
Statement of affairs with form 4.19
|
|
|
11 May 2016
|
11 May 2016
Appointment of a voluntary liquidator
|
|
|
11 May 2016
|
11 May 2016
Resolutions
|
|
|
10 May 2016
|
10 May 2016
First Gazette notice for compulsory strike-off
|
|
|
12 Jun 2015
|
12 Jun 2015
Director's details changed for Mr James Stansfield Stephenson on 15 February 2015
|
|
|
12 Jun 2015
|
12 Jun 2015
Annual return made up to 15 February 2015 with full list of shareholders
|
|
|
12 Jun 2015
|
12 Jun 2015
Director's details changed for Mr James Stansfield Stephenson on 14 February 2015
|
|
|
12 Jun 2015
|
12 Jun 2015
Director's details changed for Mr Michael George Lawless on 14 February 2015
|
|
|
12 Jun 2015
|
12 Jun 2015
Registered office address changed from C/O Exeter Street Bakery Limited Unit 5a Heron Trading Estate Alliance Road, Acton, London Middlesex W3 0RA to 55 Kentish Town Road London NW1 8NX on 12 June 2015
|
|
|
12 Jun 2015
|
12 Jun 2015
Secretary's details changed for Nicola Stephenson on 14 February 2015
|
|
|
19 Feb 2015
|
19 Feb 2015
All of the property or undertaking has been released from charge 2
|
|
|
12 Feb 2015
|
12 Feb 2015
All of the property or undertaking has been released from charge 5
|
|
|
12 Feb 2015
|
12 Feb 2015
All of the property or undertaking has been released from charge 2
|
|
|
12 Feb 2015
|
12 Feb 2015
All of the property or undertaking has been released from charge 2
|
|
|
12 Feb 2015
|
12 Feb 2015
All of the property or undertaking has been released from charge 4
|
|
|
06 May 2014
|
06 May 2014
Annual return made up to 15 February 2014 with full list of shareholders
|
|
|
13 Mar 2013
|
13 Mar 2013
Annual return made up to 15 February 2013 with full list of shareholders
|