|
|
21 Feb 2023
|
21 Feb 2023
Final Gazette dissolved following liquidation
|
|
|
21 Nov 2022
|
21 Nov 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Jul 2022
|
27 Jul 2022
Liquidators' statement of receipts and payments to 15 July 2022
|
|
|
14 Sep 2021
|
14 Sep 2021
Liquidators' statement of receipts and payments to 15 July 2021
|
|
|
08 Sep 2020
|
08 Sep 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
08 Sep 2020
|
08 Sep 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
25 Aug 2020
|
25 Aug 2020
Registered office address changed from The Old West Barn Highcross Road Southfleet Gravesend Kent DA13 9PH to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 25 August 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Resolutions
|
|
|
25 Aug 2020
|
25 Aug 2020
Appointment of a voluntary liquidator
|
|
|
25 Aug 2020
|
25 Aug 2020
Statement of affairs
|
|
|
20 Jan 2020
|
20 Jan 2020
Confirmation statement made on 19 January 2020 with no updates
|
|
|
04 Sep 2019
|
04 Sep 2019
Satisfaction of charge 1 in full
|
|
|
03 Jun 2019
|
03 Jun 2019
Registration of charge 041443460002, created on 22 May 2019
|
|
|
24 Jan 2019
|
24 Jan 2019
Confirmation statement made on 19 January 2019 with no updates
|
|
|
21 Feb 2018
|
21 Feb 2018
Confirmation statement made on 19 January 2018 with no updates
|
|
|
24 Jan 2017
|
24 Jan 2017
Confirmation statement made on 19 January 2017 with updates
|
|
|
20 Jan 2016
|
20 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
|
|
|
20 Jan 2016
|
20 Jan 2016
Secretary's details changed for Mr David Stuart Moore on 26 May 2015
|
|
|
20 Jan 2015
|
20 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
|