|
|
06 Jan 2023
|
06 Jan 2023
Final Gazette dissolved following liquidation
|
|
|
06 Oct 2022
|
06 Oct 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
13 Oct 2021
|
13 Oct 2021
Liquidators' statement of receipts and payments to 18 August 2021
|
|
|
27 Oct 2020
|
27 Oct 2020
Liquidators' statement of receipts and payments to 18 August 2020
|
|
|
29 Sep 2020
|
29 Sep 2020
Registered office address changed from Maxwelton House 41-43 Boltro Road Haywards Heath West Sussex RH16 1BJ to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 29 September 2020
|
|
|
15 Jan 2020
|
15 Jan 2020
Resignation of a liquidator
|
|
|
08 Jan 2020
|
08 Jan 2020
Appointment of a voluntary liquidator
|
|
|
25 Oct 2019
|
25 Oct 2019
Liquidators' statement of receipts and payments to 18 August 2019
|
|
|
27 Sep 2018
|
27 Sep 2018
Liquidators' statement of receipts and payments to 18 August 2018
|
|
|
01 Nov 2017
|
01 Nov 2017
Liquidators' statement of receipts and payments to 18 August 2017
|
|
|
22 Feb 2017
|
22 Feb 2017
Liquidators' statement of receipts and payments to 18 August 2016
|
|
|
07 Jun 2016
|
07 Jun 2016
Liquidators' statement of receipts and payments to 18 August 2015
|
|
|
16 Oct 2014
|
16 Oct 2014
Liquidators' statement of receipts and payments to 18 August 2014
|
|
|
09 Sep 2013
|
09 Sep 2013
Statement of affairs with form 4.19
|
|
|
28 Aug 2013
|
28 Aug 2013
Registered office address changed from 158 Redehall Road Smallfield Horley Surrey RH6 9RH United Kingdom on 28 August 2013
|
|
|
27 Aug 2013
|
27 Aug 2013
Appointment of a voluntary liquidator
|
|
|
27 Aug 2013
|
27 Aug 2013
Resolutions
|
|
|
11 Dec 2012
|
11 Dec 2012
Annual return made up to 14 October 2012 with full list of shareholders
|
|
|
11 Dec 2012
|
11 Dec 2012
Director's details changed for Mr John David Arthur Arthur on 4 December 2012
|
|
|
20 Apr 2012
|
20 Apr 2012
Registered office address changed from 7 Huguenot Place, Heneage Street Spitalfields London E1 5LJ United Kingdom on 20 April 2012
|
|
|
01 Nov 2011
|
01 Nov 2011
Annual return made up to 14 October 2011 with full list of shareholders
|
|
|
08 Jun 2011
|
08 Jun 2011
Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH United Kingdom on 8 June 2011
|
|
|
11 Apr 2011
|
11 Apr 2011
Registered office address changed from the Brown House 115 Belle Hill Bexhill-on-Sea East Sussex TN40 2AP on 11 April 2011
|